Name: | KETER HESSED CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2001 (24 years ago) |
Entity Number: | 2656865 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 406 AVENUE M, BROOKLYN, NY, United States, 11230 |
Principal Address: | 1437 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 406 AVENUE M, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
SALOMON TOUSSOUN | Chief Executive Officer | 1437 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-03 | 2001-07-11 | Address | 1208 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130717002118 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110726002192 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090708003094 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070717002551 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050907002262 | 2005-09-07 | BIENNIAL STATEMENT | 2005-07-01 |
030723002281 | 2003-07-23 | BIENNIAL STATEMENT | 2003-07-01 |
010711000409 | 2001-07-11 | CERTIFICATE OF CHANGE | 2001-07-11 |
010703000369 | 2001-07-03 | CERTIFICATE OF INCORPORATION | 2001-07-03 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State