Search icon

HENRY OPERATING CORP.

Company Details

Name: HENRY OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2000 (25 years ago)
Entity Number: 2510249
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 WEST 46TH ST, STE 600, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-5335

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 46TH ST, STE 600, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID AVITAL Chief Executive Officer 20 WEST 46TH ST, STE 600, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1057433-DCA Inactive Business 2000-07-28 2019-03-31
1039024-DCA Inactive Business 2000-06-29 2021-03-31

History

Start date End date Type Value
2012-07-27 2014-05-20 Address 20 WEST 46TH ST, STE 600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-05-11 2012-07-27 Address 20 W 46TH ST, STE 600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-04-22 2006-05-11 Address 20 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-04-22 2012-07-27 Address 20 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-05-16 2012-07-27 Address 20 WEST 46TH STREET, SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180503006855 2018-05-03 BIENNIAL STATEMENT 2018-05-01
140520006073 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120727002762 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100602002505 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080513002233 2008-05-13 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3100662 PROCESSING INVOICED 2019-10-08 300 License Processing Fee
3100663 DCA-SUS CREDITED 2019-10-08 300 Suspense Account
3003116 RENEWAL CREDITED 2019-03-15 600 Garage and/or Parking Lot License Renewal Fee
2949980 LL VIO INVOICED 2018-12-21 250 LL - License Violation
2949293 LL VIO CREDITED 2018-12-20 250 LL - License Violation
2567201 RENEWAL INVOICED 2017-03-02 600 Garage and/or Parking Lot License Renewal Fee
2567206 RENEWAL INVOICED 2017-03-02 300 Garage and/or Parking Lot License Renewal Fee
2026890 RENEWAL INVOICED 2015-03-25 600 Garage and/or Parking Lot License Renewal Fee
2027037 RENEWAL INVOICED 2015-03-25 300 Garage and/or Parking Lot License Renewal Fee
1955215 LL VIO INVOICED 2015-01-30 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-06 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2015-01-20 Settlement (Pre-Hearing) BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State