Name: | H.I.S. INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1993 (32 years ago) |
Entity Number: | 1715844 |
ZIP code: | 10120 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 112 W. 34TH STREET, SUITE 1207, NEW YORK, NY, United States, 10120 |
Principal Address: | 112 WEST 34TH ST, STE 1207, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
C/O HAROLD SHAMAH | DOS Process Agent | 112 W. 34TH STREET, SUITE 1207, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
HAROLD SHAMAH | Chief Executive Officer | 112 WEST 34TH ST SUITE 1207, NEW YORK, NY, United States, 10120 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-22 | 2001-04-20 | Address | 112 W 34TH STREET, SUITE 1207, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
1999-04-22 | 2005-07-25 | Address | 95 ETHEL ROAD, EDISON, NJ, 08817, USA (Type of address: Principal Executive Office) |
1997-05-13 | 1999-04-22 | Address | 95 ETHEL RD, EDISON, NJ, 08817, USA (Type of address: Principal Executive Office) |
1995-10-05 | 1999-04-22 | Address | 1350 BROADWAY, ROOM 408, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-10-05 | 1997-05-13 | Address | 1350 BROADWAY, ROOM 408, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-04-05 | 1999-04-22 | Address | 1350 BROADWAY ROOM 408, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050725003063 | 2005-07-25 | BIENNIAL STATEMENT | 2005-04-01 |
030422002301 | 2003-04-22 | BIENNIAL STATEMENT | 2003-04-01 |
010420002851 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990422002426 | 1999-04-22 | BIENNIAL STATEMENT | 1999-04-01 |
970513002977 | 1997-05-13 | BIENNIAL STATEMENT | 1997-04-01 |
951005002057 | 1995-10-05 | BIENNIAL STATEMENT | 1995-04-01 |
930405000081 | 1993-04-05 | APPLICATION OF AUTHORITY | 1993-04-05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State