Name: | THE HELIX GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2000 (24 years ago) |
Entity Number: | 2554141 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 40 WORTH STREET / MEZZANINE, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WORTH STREET / MEZZANINE, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
WILLIAM LOZITO | Chief Executive Officer | 40 WORTH STREET / MEZZANINE, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-25 | 2006-08-17 | Address | 40 WORTH ST, MEZZANINE, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-06-25 | 2006-08-17 | Address | 40 WORTH ST, MEZZANINE, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2003-06-25 | 2006-08-17 | Address | 40 WORTH ST, MEZZANINE, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2000-09-19 | 2003-06-25 | Address | 719 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080918002274 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060817002534 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
041102002026 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
030625002311 | 2003-06-25 | BIENNIAL STATEMENT | 2002-09-01 |
000919000159 | 2000-09-19 | CERTIFICATE OF INCORPORATION | 2000-09-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State