Name: | HIRTZ ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1978 (47 years ago) |
Entity Number: | 469357 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 608 5TH AVENUE, NEW YORK, NY, United States, 10020 |
Principal Address: | 608 5TH AVE, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GROSSBERG | Chief Executive Officer | 608 5TH AVE, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 608 5TH AVENUE, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1978-01-27 | 1994-03-01 | Address | 608 5TH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120611032 | 2012-06-11 | ASSUMED NAME LLC INITIAL FILING | 2012-06-11 |
060303002993 | 2006-03-03 | BIENNIAL STATEMENT | 2006-01-01 |
040218002773 | 2004-02-18 | BIENNIAL STATEMENT | 2004-01-01 |
020213002101 | 2002-02-13 | BIENNIAL STATEMENT | 2002-01-01 |
000204002125 | 2000-02-04 | BIENNIAL STATEMENT | 2000-01-01 |
940301002717 | 1994-03-01 | BIENNIAL STATEMENT | 1994-01-01 |
930226002312 | 1993-02-26 | BIENNIAL STATEMENT | 1993-01-01 |
A460991-6 | 1978-01-27 | CERTIFICATE OF INCORPORATION | 1978-01-27 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State