Search icon

MA HELGA INC.

Company Details

Name: MA HELGA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2003 (21 years ago)
Date of dissolution: 04 May 2017
Entity Number: 2955915
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 394 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235
Principal Address: 394 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-891-3392

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINA BURMAN Chief Executive Officer 394 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
C/O MARINA BURMAN DOS Process Agent 394 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1158753-DCA Inactive Business 2004-01-14 2017-12-31

History

Start date End date Type Value
2006-01-03 2013-11-14 Address 394 NEPTUNE AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2003-09-19 2013-11-14 Address 394 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170504000547 2017-05-04 CERTIFICATE OF DISSOLUTION 2017-05-04
131114006521 2013-11-14 BIENNIAL STATEMENT 2013-09-01
120112002457 2012-01-12 BIENNIAL STATEMENT 2011-09-01
090911002239 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070828003270 2007-08-28 BIENNIAL STATEMENT 2007-09-01
060103003057 2006-01-03 BIENNIAL STATEMENT 2005-09-01
030919000130 2003-09-19 CERTIFICATE OF INCORPORATION 2003-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-10 No data 394 NEPTUNE AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-18 No data 394 NEPTUNE AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2213976 RENEWAL INVOICED 2015-11-10 340 LDJ License Renewal Fee
1556677 RENEWAL INVOICED 2014-01-10 340 LDJ License Renewal Fee
203001 LL VIO INVOICED 2013-01-25 600 LL - License Violation
174756 LL VIO INVOICED 2012-08-13 325 LL - License Violation
731336 RENEWAL INVOICED 2011-11-17 340 LDJ License Renewal Fee
731340 RENEWAL INVOICED 2009-12-09 340 LDJ License Renewal Fee
731337 CNV_TFEE INVOICED 2009-12-09 6.800000190734863 WT and WH - Transaction Fee
93883 CL VIO INVOICED 2008-09-19 125 CL - Consumer Law Violation
731338 RENEWAL INVOICED 2007-11-30 340 LDJ License Renewal Fee
67686 APPEAL INVOICED 2006-03-23 25 Appeal Filing Fee

Date of last update: 12 Mar 2025

Sources: New York Secretary of State