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 (22 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

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: 29 Mar 2025

Sources: New York Secretary of State