Name: | HELLAS PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2000 (25 years ago) |
Entity Number: | 2520047 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 505 8TH AVE, STE201, NEW YORK, NY, United States, 10018 |
Principal Address: | 505 8TH AVE, STE 201, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VASILIOS LEFKODITIS | Chief Executive Officer | 505 8TH AVE, STE 201, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 8TH AVE, STE201, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-11 | 2004-07-20 | Address | 550 OLD COUNTRY RD, STE 209, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2002-06-11 | 2004-07-20 | Address | 550 OLD COUNTRY RD, STE 209, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2002-06-11 | 2004-07-20 | Address | 550 OLD COUNTRY RD, STE 209, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2000-06-12 | 2002-06-11 | Address | 2051 CENTRAL DRIVE SOUTH, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040720002625 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
020611002300 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
000612000732 | 2000-06-12 | CERTIFICATE OF INCORPORATION | 2000-06-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State