Name: | HD SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1987 (38 years ago) |
Entity Number: | 1147574 |
ZIP code: | 95110 |
County: | New York |
Place of Formation: | New York |
Address: | 333 W San Carlos Street, STE 1070, San Jose, CA, United States, 95110 |
Principal Address: | 42 Dunham Ridge, Beverly, MA, United States, 01915 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHIGENAO SASAKI | DOS Process Agent | 333 W San Carlos Street, STE 1070, San Jose, CA, United States, 95110 |
Name | Role | Address |
---|---|---|
AKIRA NAGAI | Chief Executive Officer | 333 W SAN CARLOS STREET, STE 1070, SAN JOSE, CA, United States, 95110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 333 W SAN CARLOS STREET, STE 1070, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 800 W EL CAMINO REAL, #180, MOUNTAIN VIEW, CA, 94040, USA (Type of address: Chief Executive Officer) |
2021-02-24 | 2025-01-28 | Address | 800 W EL CAMINO REAL, #180, MOUNTAIN VIEW, CA, 94040, USA (Type of address: Chief Executive Officer) |
2021-02-24 | 2025-01-28 | Address | 122 EAST 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2003-01-15 | 2021-02-24 | Address | 89 CABOT CT, HAUPPAUGE, NY, 11788, 3719, USA (Type of address: Chief Executive Officer) |
2003-01-15 | 2021-02-24 | Address | 122 EAST 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1987-02-25 | 2003-01-15 | Address | MANDEL, 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1987-02-25 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004766 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
210224060253 | 2021-02-24 | BIENNIAL STATEMENT | 2021-02-01 |
160317000217 | 2016-03-17 | CERTIFICATE OF AMENDMENT | 2016-03-17 |
050315002282 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
030115002589 | 2003-01-15 | BIENNIAL STATEMENT | 2003-02-01 |
B616738-3 | 1988-03-21 | CERTIFICATE OF AMENDMENT | 1988-03-21 |
B461755-4 | 1987-02-25 | CERTIFICATE OF INCORPORATION | 1987-02-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State