H.U. ENTERPRISES, INC.

Name: | H.U. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1993 (32 years ago) |
Entity Number: | 1755157 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-15 162ND STREET, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY CHA (HYO UN CHA) | Chief Executive Officer | 51 SWEETGUM LN, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-15 162ND STREET, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-30 | 2013-09-09 | Address | 51 SWEETGUM LN, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office) |
2006-01-04 | 2007-10-30 | Address | 51 SWEETGUM LN, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2003-09-17 | 2007-10-30 | Address | 51 SWEETGUM LN, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office) |
1995-11-06 | 2006-01-04 | Address | 28-23 206 ST, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
1995-11-06 | 2003-09-17 | Address | 79-06 51 AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909006716 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110922003161 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
091015002265 | 2009-10-15 | BIENNIAL STATEMENT | 2009-09-01 |
071030002419 | 2007-10-30 | BIENNIAL STATEMENT | 2007-09-01 |
060104002453 | 2006-01-04 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State