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
Name | Role | Address |
---|---|---|
HESS RESTORATIONS, INC. | DOS Process Agent | 526 WEST 26TH STREET, 602, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LADA GABRIEL | Chief Executive Officer | 526 WEST 26TH STREET, 602, NEW YORK, NY, United States, 10001 |
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) |
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