Name: | H & K CINEMA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1996 (29 years ago) |
Entity Number: | 2010832 |
ZIP code: | 11694 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 140 BEACH 142 STREET, NEPONSIT, NY, United States, 11694 |
Address: | PO BOX 152, ROCKAWAY PARK, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 152, ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
HARVEY ELGART | Chief Executive Officer | 140 BEACH 142 STREET, NEPONSIT, NY, United States, 11694 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-23-136469 | Alcohol sale | 2023-08-25 | 2023-08-25 | 2025-07-31 | 265 COURT ST, BROOKLYN, New York, 11231 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-25 | 2002-03-11 | Address | 177 BEACH 145 ST., NEPONSIT, NY, 11694, 1143, USA (Type of address: Chief Executive Officer) |
1998-03-25 | 2002-03-11 | Address | 177 BEACH 145 ST., NEPONSIT, NY, 11694, 1143, USA (Type of address: Principal Executive Office) |
1996-03-18 | 2002-03-11 | Address | 177 BEACH 145TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060044 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006120 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006055 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307006115 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120412002829 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State