HELLO GORGEOUS SI CORP

Name: | HELLO GORGEOUS SI CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2019 (6 years ago) |
Entity Number: | 5576816 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 94 Delaware Avenue, Staten Island, NY, United States, 10304 |
Principal Address: | 94, Sta, NY, United States, 10304 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FERIDE KECICI | Agent | 94 DELAWARE AVENUE, STATEN ISLAND, NY, 10304 |
Name | Role | Address |
---|---|---|
FERIDE KECICI | DOS Process Agent | 94 Delaware Avenue, Staten Island, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
FERIDE KECICI | Chief Executive Officer | 94 DELAWARE AVENUE, STATEN ISLAND, NY, United States, 10314 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-19-01832 | Appearance Enhancement Business License | 2019-08-16 | 2027-08-16 | 2317 Richmond Ave, Staten Island, NY, 10314-3918 |
AEB-19-01832 | DOSAEBUSINESS | 2019-08-16 | 2027-08-16 | 2317 Richmond Ave, Staten Island, NY, 10314 |
AEB-19-01832 | DOSAEBUSUNESS | 2019-08-16 | 2027-08-16 | 2317 Richmond Ave, Staten Island, NY, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 94 DELAWARE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 94 DELAWARE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-02 | Address | 94 Delaware Avenue, Staten Island, NY, 10304, USA (Type of address: Service of Process) |
2023-06-01 | 2025-06-02 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-06-01 | 2025-06-02 | Address | 94 DELAWARE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000223 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230601006632 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210706000458 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190625010079 | 2019-06-25 | CERTIFICATE OF INCORPORATION | 2019-06-25 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-12-31 | No data | PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State