HETEP GROUP, INC.

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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
EASTON KETCHIN | Chief Executive Officer | 905 EAST 39TH STREET, BROOKLYN, NY, United States, 11210 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1133967-DCA | Inactive | Business | 2003-03-17 | 2013-03-15 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State