Search icon

S & H EQUITIES (NY), INC.

Company Details

Name: S & H EQUITIES (NY), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2003 (22 years ago)
Entity Number: 2908055
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 98 CUTTER MILL ROAD, STE 390, GREAT NECK, NY, United States, 11021
Address: 98 CUTTER MILL RD, SUITE 390N, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & H EQUITIES (NY), INC. DOS Process Agent 98 CUTTER MILL RD, SUITE 390N, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
SERGE HOYDA Chief Executive Officer 98 CUTTER MILL ROAD, STE 390, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
113689309
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2017-05-03 2021-05-03 Address 98 CUTTER MILL ROAD, STE 390, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-07-21 2013-05-23 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2005-07-21 2017-05-03 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2005-07-21 2017-05-03 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2003-05-19 2005-07-21 Address 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060322 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060333 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503006323 2017-05-03 BIENNIAL STATEMENT 2017-05-01
130523006094 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110519003012 2011-05-19 BIENNIAL STATEMENT 2011-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State