Search icon

HETEP GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HETEP GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2000 (25 years ago)
Entity Number: 2457559
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 905 EAST 39TH STREET, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-434-7300

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
EASTON KETCHIN Chief Executive Officer 905 EAST 39TH STREET, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
1133967-DCA Inactive Business 2003-03-17 2013-03-15

History

Start date End date Type Value
2006-02-03 2008-01-10 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2006-02-03 2008-01-10 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2002-12-02 2006-02-03 Address 905 EAST 39TH ST., BROOKLYN, NY, 11210, 2003, USA (Type of address: Principal Executive Office)
2002-12-02 2013-01-24 Address 905 EAST 39TH ST., BROOKLYN, NY, 11210, 2003, USA (Type of address: Service of Process)
2002-12-02 2006-02-03 Address 905 EAST 39TH ST., BROOKLYN, NY, 11210, 2003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130124000312 2013-01-24 CERTIFICATE OF CHANGE 2013-01-24
120208002562 2012-02-08 BIENNIAL STATEMENT 2012-01-01
110225000768 2011-02-25 CERTIFICATE OF AMENDMENT 2011-02-25
100120002373 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080110002413 2008-01-10 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
660633 RENEWAL INVOICED 2011-03-01 200 Dealer in Products for the Disabled License Renewal
660630 RENEWAL INVOICED 2009-01-28 200 Dealer in Products for the Disabled License Renewal
660631 RENEWAL INVOICED 2007-01-16 200 Dealer in Products for the Disabled License Renewal
660632 RENEWAL INVOICED 2005-03-02 200 Dealer in Products for the Disabled License Renewal
565060 LICENSE INVOICED 2003-03-20 250 Dealer in Products for the Disabled License Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
V6308M3710
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
263.90
Base And Exercised Options Value:
263.90
Base And All Options Value:
263.90
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-17
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V6308M3532
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
664.00
Base And Exercised Options Value:
664.00
Base And All Options Value:
664.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-16
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V6308M3557
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2537.50
Base And Exercised Options Value:
2537.50
Base And All Options Value:
2537.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-16
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State