Name: | HIGH ENERGY OF U.S.A. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1999 (25 years ago) |
Entity Number: | 2427793 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 227 W. 37TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIGH ENERGY OF U.S.A. CORP. | DOS Process Agent | 227 W. 37TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
VICTOR HARA | Chief Executive Officer | 227 W. 37TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-30 | 2015-11-12 | Address | 350 5TH AVE, STE 5005, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2007-10-30 | 2015-11-12 | Address | 350 5TH AVE, STE 5005, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2007-10-30 | 2015-11-12 | Address | 350 5TH AVE, STE 5005, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2001-11-20 | 2007-10-30 | Address | 100 19TH ST, BROOKLYN, NY, 11232, 1012, USA (Type of address: Chief Executive Officer) |
2001-11-20 | 2007-10-30 | Address | 100 19TH ST, BROOKLYN, NY, 11232, 1012, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2007-10-30 | Address | 100 19TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060792 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006908 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151112006324 | 2015-11-12 | BIENNIAL STATEMENT | 2015-10-01 |
131021006462 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111019002101 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091015002709 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071030002505 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
051212002763 | 2005-12-12 | BIENNIAL STATEMENT | 2005-10-01 |
040107002033 | 2004-01-07 | BIENNIAL STATEMENT | 2003-10-01 |
011120002263 | 2001-11-20 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State