Search icon

HEKA GLOBAL INC.

Company Details

Name: HEKA GLOBAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2021 (4 years ago)
Entity Number: 6039608
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 43rd West 23rd St., NEW YORK, NY, United States, 10010
Principal Address: 43rd West 23rd St, New York, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEKA GLOBAL INC 401K PLAN 2023 863923973 2024-10-14 HEKA GLOBAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 541511
Sponsor’s telephone number 6466505010
Plan sponsor’s address 298 MULBERRY ST, APT 5N, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
HEKA GLOBAL INC 401K PLAN 2022 863923973 2023-09-13 HEKA GLOBAL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 541511
Sponsor’s telephone number 6466505010
Plan sponsor’s address 298 MULBERRY ST, APT 5N, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
HEKA GLOBAL INC 401K PLAN 2021 863923973 2022-09-21 HEKA GLOBAL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 541511
Sponsor’s telephone number 6466505010
Plan sponsor’s address 298 MULBERRY ST, APT 5N, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
HEKA GLOBAL INC. DOS Process Agent 43rd West 23rd St., NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
IDAN BAR DOV Chief Executive Officer 70 PINE ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-06-18 2025-02-20 Address 298 MULBERRY ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220002201 2025-02-20 BIENNIAL STATEMENT 2025-02-20
210618000201 2021-06-18 APPLICATION OF AUTHORITY 2021-06-18

Date of last update: 22 Mar 2025

Sources: New York Secretary of State