Name: | HEKSHER MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1996 (29 years ago) |
Entity Number: | 2037560 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 WATER MILL CT, VALLEY COTTAGE, NY, United States, 10989 |
Principal Address: | 222 MAIN STREET, EASTCHESTER, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEKSHER MANAGEMENT CORP. | DOS Process Agent | 3 WATER MILL CT, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
JUSTIN JACOBS | Chief Executive Officer | 222 MAIN ST, EASTCHESTER, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-26 | 2020-06-01 | Address | 231A MAIN ST, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2012-06-12 | 2020-06-01 | Address | 231A MAIN STREET, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office) |
2008-06-11 | 2012-06-12 | Address | 9 RED ROCK RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2000-06-19 | 2013-06-26 | Address | 245 NORTH MAIN ST, PO BOX 143, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2000-06-19 | 2008-06-11 | Address | 9 RED ROCK RD, NEW CITY, NY, 10856, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061228 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006284 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006496 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006857 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
130626002115 | 2013-06-26 | AMENDMENT TO BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State