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
Name | Role | Address |
---|---|---|
S & H EQUITIES (NY), INC. | DOS Process Agent | 98 CUTTER MILL RD, SUITE 390N, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
SERGE HOYDA | Chief Executive Officer | 98 CUTTER MILL ROAD, STE 390, GREAT NECK, NY, United States, 11021 |
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) |
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