Search icon

HILTON ELECTRONICS, INC.

Company Details

Name: HILTON ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1975 (50 years ago)
Entity Number: 376937
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 6767 6TH AVE, BROOKLYN, NY, United States, 11220
Principal Address: 6767 6th AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 212-564-0205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMER SKAFF DOS Process Agent 6767 6TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
AMER SKAFF Chief Executive Officer 6727 6TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1022179-DCA Inactive Business 1999-10-19 2002-12-31
0800436-DCA Inactive Business 1997-07-11 1998-12-31

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 6727 6TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 401 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-06-20 2023-12-13 Address 401 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-06-20 2023-12-13 Address 401 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1978-08-22 1979-02-08 Name 32ND STREET STORES, INC.
1975-08-21 1978-08-22 Name HILTON ELECTRONICS, INC.
1975-08-11 1975-08-21 Name HILLTON ELECTRONICS, INC.
1975-08-11 1995-06-20 Address 2 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1975-08-11 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231213025127 2023-12-13 BIENNIAL STATEMENT 2023-12-13
20210405058 2021-04-05 ASSUMED NAME LLC INITIAL FILING 2021-04-05
950620002345 1995-06-20 BIENNIAL STATEMENT 1993-08-01
A550948-3 1979-02-08 CERTIFICATE OF AMENDMENT 1979-02-08
A510363-3 1978-08-22 CERTIFICATE OF AMENDMENT 1978-08-22
A254914-3 1975-08-21 CERTIFICATE OF AMENDMENT 1975-08-21
A252548-4 1975-08-11 CERTIFICATE OF INCORPORATION 1975-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-01 No data 401 7TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-05 No data 401 7TH AVE, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-19 2019-08-26 Exchange Goods/Contract Cancelled Yes 45.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
6323 LL VIO INVOICED 2001-11-14 2500 LL - License Violation
7784 PL VIO INVOICED 2001-11-14 2500 PL - Padlock Violation
11687 WS VIO INVOICED 2001-08-24 60 WS - W&H Non-Hearable Violation
7402 LL VIO INVOICED 2001-06-25 325 LL - License Violation
384806 RENEWAL INVOICED 2000-10-18 340 Electronics Store Renewal
1453556 LICENSE INVOICED 1999-10-21 255 Electronic Store License Fee
237970 PL VIO INVOICED 1999-10-15 100 PL - Padlock Violation
1387919 LICENSE INVOICED 1997-07-17 255 Electronic Store License Fee
1333808 RENEWAL INVOICED 1995-01-24 340 Electronics Store Renewal

Date of last update: 01 Mar 2025

Sources: New York Secretary of State