Search icon

HEDY HACKING CORP.

Company Details

Name: HEDY HACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1999 (26 years ago)
Entity Number: 2405036
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 1006 springs fireplace road, EAST HAMPTON, NY, United States, 11937
Principal Address: 415 W 127TH STREET, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUY ROBERTS Chief Executive Officer 415 W 127TH STREET, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1006 springs fireplace road, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2022-06-10 2022-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-03 2022-06-10 Address 415 W 127TH ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2009-05-13 2013-09-03 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2007-09-11 2022-06-10 Address 415 W 127TH STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2007-09-11 2009-05-13 Address 415 W 127TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220610002124 2022-06-10 CERTIFICATE OF CHANGE BY ENTITY 2022-06-10
130903002146 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110927002048 2011-09-27 BIENNIAL STATEMENT 2011-08-01
090903002321 2009-09-03 BIENNIAL STATEMENT 2009-08-01
090513000496 2009-05-13 CERTIFICATE OF CHANGE 2009-05-13

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State