Search icon

HESS RESTORATIONS, INC.

Company Details

Name: HESS RESTORATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2001 (23 years ago)
Entity Number: 2697778
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 526 W 26TH STREET, 602, NEW YORK, NY, United States, 10001
Address: 526 WEST 26TH STREET, 602, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HESS RESTORATIONS, INC. DOS Process Agent 526 WEST 26TH STREET, 602, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LADA GABRIEL Chief Executive Officer 526 WEST 26TH STREET, 602, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-11-06 2019-11-01 Address 20 W 22ND ST, 1409, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2009-11-06 2019-11-01 Address 20 W 22ND ST, 1409, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2009-11-06 2019-11-01 Address 20 W 22ND ST, 1409, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-12-03 2009-11-06 Address 200 PARK AVE SO, #1514, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-12-03 2009-11-06 Address 200 PARK AVE SO, #1514, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2001-11-09 2009-11-06 Address 200 PARK AVENUE SO. RM 1514, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060354 2019-11-01 BIENNIAL STATEMENT 2019-11-01
140717002213 2014-07-17 BIENNIAL STATEMENT 2013-11-01
111209002650 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091106002262 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071121002535 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060109002466 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031203002549 2003-12-03 BIENNIAL STATEMENT 2003-11-01
011109000221 2001-11-09 CERTIFICATE OF INCORPORATION 2001-11-09

Date of last update: 06 Feb 2025

Sources: New York Secretary of State