Name: | HENRY'S GIRL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1999 (26 years ago) |
Entity Number: | 2396316 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BELL & CO CPAS PC, 380 LEXINGTON AVE FLR 31, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANA GASTEYER | Chief Executive Officer | C/O BELL & CO CPAS PC, 380 LEXINGTON AVE FLR 31, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
HENRY'S GIRL, INC. | DOS Process Agent | C/O BELL & CO CPAS PC, 380 LEXINGTON AVE FLR 31, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | C/O BELL & CO CPAS PC, 380 LEXINGTON AVE FLR 31, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2015-07-16 | 2023-07-06 | Address | C/O BELL & CO CPAS PC, 380 LEXINGTON AVE FLR 31, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2015-07-16 | 2023-07-06 | Address | C/O BELL & CO CPAS PC, 380 LEXINGTON AVE FLR 31, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2007-08-17 | 2015-07-16 | Address | C/O MSI, 237 W 35TH STREET / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-08-17 | 2015-07-16 | Address | C/O MSI, 237 W 35TH STREET / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-08-17 | 2015-07-16 | Address | C/O MSI, 237 W 35TH STREET / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-08-31 | 2007-08-17 | Address | C/O MSI, 237 W 35TH ST / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-08-31 | 2007-08-17 | Address | C/O MSI, 237 W 35TH ST / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-08-31 | 2007-08-17 | Address | C/O MSI, 237 W 35TH ST / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-07-08 | 2001-08-31 | Address | 370 LEXINGTON AVENUE SUITE 802, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706000305 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
211207001484 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
190830060155 | 2019-08-30 | BIENNIAL STATEMENT | 2019-07-01 |
170817006218 | 2017-08-17 | BIENNIAL STATEMENT | 2017-07-01 |
150716006025 | 2015-07-16 | BIENNIAL STATEMENT | 2015-07-01 |
110715002396 | 2011-07-15 | BIENNIAL STATEMENT | 2011-07-01 |
070817002817 | 2007-08-17 | BIENNIAL STATEMENT | 2007-07-01 |
050914002439 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
030710002569 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
010831002480 | 2001-08-31 | BIENNIAL STATEMENT | 2001-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1814438702 | 2021-03-27 | 0202 | PPS | 122 E 42nd St Fl 31, New York, NY, 10168-3100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2558757103 | 2020-04-10 | 0202 | PPP | 122 E 42ND STREET FL 31, NEW YORK, NY, 10168-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State