Search icon

HELLO NYC, INC.

Company Details

Name: HELLO NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2001 (24 years ago)
Entity Number: 2640515
ZIP code: 10013
County: New York
Place of Formation: New York
Address: CORNELIA KOCH, 456 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 456 BROADWAY, 3RD FLOOR, 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 CORNELIA KOCH, 456 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CORNELIA KOCH Chief Executive Officer 456 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2022-06-14 2022-06-14 Address 255 N SEVENTH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2022-06-14 2022-06-14 Address 456 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-07-17 2022-06-14 Address 255 N SEVENTH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2003-07-17 2022-06-14 Address CORNELIA KOCH, 216 E SIXTH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-05-18 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-18 2003-07-17 Address CORNELIA KOCH/ALINE OZKAN, 93 ST MARKS PLACE 3RD FLOOR, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220613001715 2022-06-13 BIENNIAL STATEMENT 2021-05-01
220614002426 2022-06-13 CERTIFICATE OF AMENDMENT 2022-06-13
030717002025 2003-07-17 BIENNIAL STATEMENT 2003-05-01
010518000198 2001-05-18 CERTIFICATE OF INCORPORATION 2001-05-18

Date of last update: 20 Jan 2025

Sources: New York Secretary of State