HENOCH ENTERPRISES, INC.

Name: | HENOCH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1982 (43 years ago) |
Entity Number: | 792634 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BRILLT MEISEL, 845 3RD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 555 W 25TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE SHECHTMAN | Chief Executive Officer | 555 W 25TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ELLIOT MEISEL | DOS Process Agent | C/O BRILLT MEISEL, 845 3RD AVE, NEW YORK, NY, United States, 10022 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2000-09-06 | 2006-09-11 | Address | C/O BRILL & MEISEL, 488 MADISON AVE, NEW YORK, NY, 10022, 5702, USA (Type of address: Service of Process) |
1996-09-11 | 2000-09-06 | Address | 80 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1996-09-11 | Address | 80 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-05-13 | 2000-09-06 | Address | 80 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1991-01-03 | 2000-09-06 | Address | 110 EAST 59TH STREET, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120925006193 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
100923003047 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080829002181 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
060911002140 | 2006-09-11 | BIENNIAL STATEMENT | 2006-09-01 |
041019002348 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State