HELLMA USA INC.

Name: | HELLMA USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1963 (62 years ago) |
Entity Number: | 161563 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE E. FRIEDMANN | Chief Executive Officer | 118-21 QUEENS BLVD., SUITE 309, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-31 | 1999-11-24 | Address | 118-21 QUEENS BLVD, FOREST HILLS, NY, 11375, 7201, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 1997-10-31 | Address | 170 HAMILTON AVE, WHITE PLAINS, NY, 10601, 1702, USA (Type of address: Service of Process) |
1995-04-17 | 1997-10-31 | Address | 118-21 QUEENS BLVD, FOREST HILLS, NY, 11375, 7201, USA (Type of address: Chief Executive Officer) |
1974-11-06 | 1995-04-17 | Address | 20 EXCHANGE PLACE, 23RD FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1971-08-19 | 1974-11-06 | Address | 30 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071226000424 | 2007-12-26 | CERTIFICATE OF MERGER | 2007-12-31 |
071108000681 | 2007-11-08 | CERTIFICATE OF AMENDMENT | 2007-11-08 |
991124002281 | 1999-11-24 | BIENNIAL STATEMENT | 1999-11-01 |
971031002408 | 1997-10-31 | BIENNIAL STATEMENT | 1997-11-01 |
950417002140 | 1995-04-17 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State