Name: | HESTIANYC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2017 (8 years ago) |
Entity Number: | 5083450 |
ZIP code: | 77046 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1673 LEXINGTON AVE, GROUND FLOOR, NY, NY, United States, 10029 |
Address: | 3 Greenway Plaza, 1320, houston, TX, United States, 77046 |
Shares Details
Shares issued 4000000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG WATSON | Chief Executive Officer | 1673 LEXINGTON AVE, NY, NY, United States, 10029 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
SWYFT FILINGS | DOS Process Agent | 3 Greenway Plaza, 1320, houston, TX, United States, 77046 |
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.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-22-112997 | Alcohol sale | 2022-12-19 | 2022-12-19 | 2024-12-31 | 1673 LEXINGTON AVE, NEW YORK, New York, 10029 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 1673 LEXINGTON AVE, NY, NY, 10029, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-04-19 | Address | 1673 LEXINGTON AVE, NY, NY, 10029, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-02-17 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 5 |
2023-04-19 | 2025-02-17 | Address | 1673 LEXINGTON AVE, NY, NY, 10029, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-02-17 | Address | NY, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217001367 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
230419004137 | 2023-04-19 | BIENNIAL STATEMENT | 2023-02-01 |
230214000241 | 2023-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-13 |
220126000308 | 2022-01-20 | CERTIFICATE OF AMENDMENT | 2022-01-20 |
210305061521 | 2021-03-05 | BIENNIAL STATEMENT | 2021-02-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State