Name: | EHCNY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2003 (21 years ago) |
Entity Number: | 2987364 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 767 THIRD AVE, 7TH FLR, NEW YORK, NY, United States, 10017 |
Address: | 767 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CHARLES B. HUGHES | Agent | 767 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 767 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN H FRIEDMAN | Chief Executive Officer | 767 THIRD AVE, 7TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-23 | 2014-06-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-12-11 | 2014-06-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-11 | 2006-01-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140624000003 | 2014-06-24 | CERTIFICATE OF CHANGE | 2014-06-24 |
131230002348 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
120109002077 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
100105002802 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
080114003433 | 2008-01-14 | BIENNIAL STATEMENT | 2007-12-01 |
060123002020 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031211000016 | 2003-12-11 | APPLICATION OF AUTHORITY | 2003-12-11 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State