Search icon

THE HEDGEHOG PRESS, INC.

Company Details

Name: THE HEDGEHOG PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1950 (75 years ago)
Entity Number: 63928
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 33 HWITEHALL ST, M3, NEW YORK, NY, United States, 10004
Principal Address: 33 WHITEHALL ST, M3, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE HARRINGTON Chief Executive Officer 33 WHITEHALL ST, M3, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
LESLIE HARRINGTON DOS Process Agent 33 HWITEHALL ST, M3, NEW YORK, NY, United States, 10004

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HWWJATASV9J3
CAGE Code:
9SJ55
UEI Expiration Date:
2025-01-07

Business Information

Doing Business As:
THE COLOR ASSOCIATION OF THE UNITED STATES
Division Name:
HEDGEHOG PRESS INC
Activation Date:
2024-01-18
Initial Registration Date:
2023-11-21

History

Start date End date Type Value
2009-11-10 2012-06-13 Address 315 W 39TH ST, STUDIO 507, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-11-10 2012-06-13 Address 315 W 39TH ST, STUDIO 507, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-11-10 2012-06-13 Address 315 W 39TH ST, STUDIO 507, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1950-02-06 2009-11-10 Address 57 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709002067 2014-07-09 BIENNIAL STATEMENT 2014-02-01
120613002281 2012-06-13 BIENNIAL STATEMENT 2012-02-01
100317002829 2010-03-17 BIENNIAL STATEMENT 2010-02-01
091110002161 2009-11-10 BIENNIAL STATEMENT 2008-02-01
Z024210-2 1980-10-28 ASSUMED NAME CORP INITIAL FILING 1980-10-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State