Search icon

CHARLES HENRICKS, INC.

Company Details

Name: CHARLES HENRICKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1972 (53 years ago)
Entity Number: 241534
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 121 VARICK ST / 9TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 VARICK ST / 9TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PETER G. BIRD Chief Executive Officer 121 VARICIK ST / 9TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2000-08-31 2002-08-19 Address 121 VARICK ST, NEW YORK, NY, 10013, 1408, USA (Type of address: Service of Process)
2000-08-31 2002-08-19 Address 121 VARICK ST, NEW YORK, NY, 10013, 1408, USA (Type of address: Chief Executive Officer)
2000-08-31 2002-08-19 Address 121 VARICK ST, NEW YORK, NY, 10013, 1408, USA (Type of address: Principal Executive Office)
1998-09-04 2000-08-31 Address 75 VARICK ST, 15TH FL, NEW YORK, NY, 10013, 1549, USA (Type of address: Service of Process)
1994-07-06 2000-08-31 Address 75 VARICK STREET, NEW YORK, NY, 10013, 1549, USA (Type of address: Chief Executive Officer)
1994-07-06 2000-08-31 Address 75 VARICK STREET, NEW YORK, NY, 10013, 1549, USA (Type of address: Principal Executive Office)
1994-07-06 1998-09-04 Address 81 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1972-09-05 1994-07-06 Address 150 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141020006645 2014-10-20 BIENNIAL STATEMENT 2014-09-01
120917002552 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100921002556 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080910002517 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060823002135 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041019002296 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020819002344 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000831002248 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980904002281 1998-09-04 BIENNIAL STATEMENT 1998-09-01
C248194-2 1997-06-03 ASSUMED NAME CORP INITIAL FILING 1997-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200059 Other Labor Litigation 1992-01-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-01-06
Termination Date 1993-02-23
Date Issue Joined 1992-03-26
Pretrial Conference Date 1992-03-09
Section 1132

Parties

Name GROTTOLA
Role Plaintiff
Name CHARLES HENRICKS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State