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
Name | Role | Address |
---|---|---|
AMER SKAFF | DOS Process Agent | 6767 6TH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
AMER SKAFF | Chief Executive Officer | 6727 6TH AVE, BROOKLYN, NY, United States, 11220 |
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 |
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 |
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 |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-08-19 | 2019-08-26 | Exchange Goods/Contract Cancelled | Yes | 45.00 | Cash Amount |
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