Name: | HYK ENTERPRISES, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2018 (7 years ago) |
Entity Number: | 5297707 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 14 HARDING RD, 14 Harding Rd, LAKE RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HELIO Y. KIMURA | Chief Executive Officer | 14 HARDING RD, LAKE RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 14 HARDING RD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-11-26 | Address | 14 HARDING RD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-11-26 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-29 | 2024-02-29 | Address | 14 HARDING RD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-11-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-28 | 2024-11-26 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2020-03-30 | 2024-02-29 | Address | 14 HARDING RD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2024-02-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2018-03-05 | 2024-02-29 | Address | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2018-03-05 | 2024-02-29 | Address | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126000814 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
240229001528 | 2024-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-28 |
220428003980 | 2022-04-28 | BIENNIAL STATEMENT | 2022-03-01 |
200330060283 | 2020-03-30 | BIENNIAL STATEMENT | 2020-03-01 |
180305010607 | 2018-03-05 | CERTIFICATE OF INCORPORATION | 2018-03-05 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State