HEMCO INC.

Name: | HEMCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1993 (32 years ago) |
Entity Number: | 1766802 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 103 E ST, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 E ST, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
HEMEL MEGHANI COSME | Chief Executive Officer | 103 EAST ST, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-08 | 1997-10-08 | Address | 103 E ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-10-25 | 2021-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-25 | 1995-11-08 | Address | 190 JERUSALEM AVE., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131105002465 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
120227002191 | 2012-02-27 | BIENNIAL STATEMENT | 2011-10-01 |
091118002581 | 2009-11-18 | BIENNIAL STATEMENT | 2009-10-01 |
071024002202 | 2007-10-24 | BIENNIAL STATEMENT | 2007-10-01 |
060130003012 | 2006-01-30 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State