Search icon

THE HELIX GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE HELIX GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2000 (25 years ago)
Date of dissolution: 23 Jan 2025
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WORTH STREET / MEZZANINE, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WILLIAM LOZITO Chief Executive Officer 40 WORTH STREET / MEZZANINE, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-08-17 2025-01-30 Address 40 WORTH STREET / MEZZANINE, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-08-17 2025-01-30 Address 40 WORTH STREET / 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: Chief Executive Officer)
2003-06-25 2006-08-17 Address 40 WORTH ST, MEZZANINE, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-06-25 2006-08-17 Address 40 WORTH ST, MEZZANINE, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250130018480 2025-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-23
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-11
Type:
Complaint
Address:
48 LAIGHT ST, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State