Name: | HATZLACHA, T&E INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2006 (19 years ago) |
Entity Number: | 3390527 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 47 WEST 47TH STREET, BOOTH 4, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HATZLACHA, T&E INC. | DOS Process Agent | 47 WEST 47TH STREET, BOOTH 4, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ESTHER SHAMEL | Chief Executive Officer | 47 WEST 47TH STREET, BOOTH 4, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-21 | 2014-07-15 | Address | 47 WEST 47TH STREET, BOOK 4, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-07-20 | 2010-07-21 | Address | 55 WEST 47TH STREET, BOOTH #65, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140715006927 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
100721002017 | 2010-07-21 | BIENNIAL STATEMENT | 2010-07-01 |
060720000198 | 2006-07-20 | CERTIFICATE OF INCORPORATION | 2006-07-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
318138 | CNV_SI | INVOICED | 2010-06-01 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State