Search icon

THE HARTLEY HOUSE OWNERS CORP.

Company Details

Name: THE HARTLEY HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1985 (40 years ago)
Entity Number: 1004964
ZIP code: 11590
County: Queens
Place of Formation: New York
Principal Address: C/O KALED MANAGEMENT, 7001 BRUSH HOLLOW RD, STE 200, WESTBURY, NY, United States, 11590
Address: 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 80000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDRES HONG Chief Executive Officer 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2011-07-01 2015-07-03 Address 7001 BRUSH HOLLOW ROAD, SUITE 20, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2011-07-01 2023-10-17 Address 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2011-07-01 2023-10-17 Address 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2009-06-17 2011-07-01 Address 7001 BRUSH HOLLOW RD STE 200, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231017002988 2023-10-17 BIENNIAL STATEMENT 2023-06-01
190621002065 2019-06-21 BIENNIAL STATEMENT 2019-06-01
170629002039 2017-06-29 BIENNIAL STATEMENT 2017-06-01
150703002004 2015-07-03 BIENNIAL STATEMENT 2015-06-01
140722002342 2014-07-22 BIENNIAL STATEMENT 2013-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State