Name: | NICOLLA HEWITT COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2008 (16 years ago) |
Entity Number: | 3722509 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 66 East 55th Street, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NICOLLA HEWITT | Chief Executive Officer | 66 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-21 | 2021-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-14 | 2021-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-01 | 2021-10-07 | Address | 410 PARK AVE, SUITE 1530, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-09-19 | 2021-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-09-19 | 2021-10-07 | Address | 100 PARK AVENUE, SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211018002723 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
211007000220 | 2021-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-14 |
121001006233 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
080919000174 | 2008-09-19 | CERTIFICATE OF INCORPORATION | 2008-09-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State