Search icon

HT&E COMPANY, LTD.

Company Details

Name: HT&E COMPANY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2004 (21 years ago)
Entity Number: 3072390
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 208 CENTRE STREET, NEW YORK, NY, United States, 10013
Principal Address: 57-29 49TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALLY POON Chief Executive Officer 57-29 49TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
HT&E COMPANY, LTD. DOS Process Agent 208 CENTRE STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 57-29 49TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2006-06-09 2024-06-01 Address 57-29 49TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2006-06-09 2018-06-01 Address 57-29 49TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2006-06-09 2024-06-01 Address 57-29 49TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2004-06-29 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240601035596 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220601000565 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200602061240 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601007238 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170525006115 2017-05-25 BIENNIAL STATEMENT 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3306632 SCALE02 INVOICED 2021-03-05 40 SCALE TO 661 LBS
3036736 SCALE02 INVOICED 2019-05-17 80 SCALE TO 661 LBS
2944086 SCALE02 INVOICED 2018-12-13 40 SCALE TO 661 LBS
2927795 SCALE02 INVOICED 2018-11-09 40 SCALE TO 661 LBS
2885950 SCALE-01 INVOICED 2018-09-17 20 SCALE TO 33 LBS
2611783 CL VIO CREDITED 2017-05-15 175 CL - Consumer Law Violation
2611528 SCALE-01 INVOICED 2017-05-12 20 SCALE TO 33 LBS
2354940 SCALE-01 INVOICED 2016-05-27 20 SCALE TO 33 LBS
192543 PL VIO INVOICED 2013-01-15 100 PL - Padlock Violation
192544 APPEAL INVOICED 2012-10-04 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-05 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State