521 HICKS, INC.

Name: | 521 HICKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2011 (14 years ago) |
Entity Number: | 4116907 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 52 Van Dyke Street, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERIC VEKSLER | Chief Executive Officer | 52 VAN DYKE STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 Van Dyke Street, BROOKLYN, NY, United States, 11231 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Address | 52 VAN DYKE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2024-05-13 | Address | 186 RICHARDS STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2024-05-13 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2023-01-26 | 2023-01-26 | Address | 186 RICHARDS STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-01-26 | 2024-05-13 | Address | 52 VAN DYKE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513002886 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
230126001715 | 2023-01-23 | RESTATED CERTIFICATE | 2023-01-23 |
221226000222 | 2022-12-26 | BIENNIAL STATEMENT | 2021-07-01 |
170703006951 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
151023000169 | 2015-10-23 | CERTIFICATE OF CORRECTION | 2015-10-23 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State