Search icon

HRC MARINE, INC.

Company Details

Name: HRC MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1987 (38 years ago)
Entity Number: 1144661
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 18 EAST 50TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10022
Address: 18 E 50th Street, 3RD FLOOR, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD BRODSKY Chief Executive Officer 18 EAST 50TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 E 50th Street, 3RD FLOOR, New York, NY, United States, 10022

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 18 EAST 50TH STREET, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 18 EAST 50TH STREET, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 18 EAST 50TH STREET, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2025-05-16 Address 18 EAST 50TH STREET, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250516002188 2025-05-16 BIENNIAL STATEMENT 2025-05-16
240528001685 2024-05-28 BIENNIAL STATEMENT 2024-05-28
110218002903 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090202002474 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070212002841 2007-02-12 BIENNIAL STATEMENT 2007-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State