Name: | HIVOLTS ELECTRICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2009 (16 years ago) |
Entity Number: | 3813395 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 21 Herkimer Pl, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC FUCHS | Chief Executive Officer | 21 HERKIMER PL, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
ISSAC FUCHS | Agent | 21 herkimer pl, BROOKLYN, NY, 11216 |
Name | Role | Address |
---|---|---|
HIVOLTS ELECTRICAL INC. | DOS Process Agent | 21 Herkimer Pl, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-01 | 2025-05-01 | Address | 75 HUNTINGTON ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-01 | 2025-05-01 | Address | 21 HERKIMER PL, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047052 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
250217000401 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
220503002104 | 2022-05-03 | AMENDMENT TO BIENNIAL STATEMENT | 2022-05-03 |
211227000586 | 2021-12-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-23 |
210511060578 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State