Name: | HIMARK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1968 (57 years ago) |
Entity Number: | 222133 |
ZIP code: | 11030 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030 |
Principal Address: | 155 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD HOLTZMAN | Chief Executive Officer | 497 PINEHURST CT, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
COOPERMAN LEVITT & WINIKOFF, P.C. | DOS Process Agent | 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-28 | 1996-05-02 | Address | 58 WOODLAND STREET, ROSLYN HEIGHTS, NY, 11576, USA (Type of address: Chief Executive Officer) |
1968-04-15 | 1992-09-22 | Address | 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980420002366 | 1998-04-20 | BIENNIAL STATEMENT | 1998-04-01 |
960502002292 | 1996-05-02 | BIENNIAL STATEMENT | 1996-04-01 |
C230659-2 | 1996-01-18 | ASSUMED NAME CORP INITIAL FILING | 1996-01-18 |
930827002211 | 1993-08-27 | BIENNIAL STATEMENT | 1993-04-01 |
921228002155 | 1992-12-28 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State