Name: | 16 HICKS LANE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2002 (23 years ago) |
Entity Number: | 2725731 |
ZIP code: | 11024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 24 NORTH ROAD APT. 1, GREAT NECK, NY, United States, 11024 |
Principal Address: | 16 HICKS LN, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHULAMIT NAMDAR | DOS Process Agent | 24 NORTH ROAD APT. 1, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
SHULAMIT NAMDAR | Chief Executive Officer | 24 NORTH ROAD APT. 1, GREAT NECK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-13 | 2016-03-11 | Address | 6 GRACE AVE, STE 202, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2015-02-13 | 2016-03-11 | Address | 8 GRACE AVE, STE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-01-13 | 2015-02-13 | Address | 16 HICKS LN, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
2002-01-31 | 2015-02-13 | Address | 16 HICKS LANE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160311006266 | 2016-03-11 | BIENNIAL STATEMENT | 2016-01-01 |
150213002066 | 2015-02-13 | BIENNIAL STATEMENT | 2014-01-01 |
060217002472 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040113003134 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020131000187 | 2002-01-31 | CERTIFICATE OF INCORPORATION | 2002-01-31 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State