Name: | HELLO BANANA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2011 (14 years ago) |
Entity Number: | 4128064 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1179 BROADWAY UNIT B, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYOUNG AH KO | Chief Executive Officer | 1179 BROADWAY UNIT B, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HELLO BANANA INC. | DOS Process Agent | 1179 BROADWAY UNIT B, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2023-08-14 | Address | 1179 BROADWAY UNIT B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-03-30 | 2023-08-14 | Address | 1179 BROADWAY UNIT B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-07-26 | 2018-03-30 | Address | 1179 BROADWAY UNIT B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-07-26 | 2018-03-30 | Address | 1179 BROADWAY UNIT B, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2016-07-26 | 2023-08-14 | Address | 1179 BROADWAY UNIT B, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814000745 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
210810000934 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
191023060202 | 2019-10-23 | BIENNIAL STATEMENT | 2019-08-01 |
180330002005 | 2018-03-30 | AMENDMENT TO BIENNIAL STATEMENT | 2017-08-01 |
170804006426 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3157571 | CL VIO | INVOICED | 2020-02-11 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-01-30 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State