Name: | H.R.E. MOTOR CARS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1986 (38 years ago) |
Entity Number: | 1131690 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300-A BUFFALO AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM ANDREWS | Chief Executive Officer | 300-A BUFFALO AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
H.R.E. MOTOR CARS INC. | DOS Process Agent | 300-A BUFFALO AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2023-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-03 | 2016-12-14 | Address | 131 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2001-01-03 | 2016-12-14 | Address | 131 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2001-01-03 | 2016-12-14 | Address | 131 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061497 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181204006595 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161214006105 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
141215006034 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
130107002147 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State