Search icon

HO OPERATING, LTD.

Company Details

Name: HO OPERATING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1989 (36 years ago)
Entity Number: 1337006
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS S PARTRICK Chief Executive Officer 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
DOUGLAS S PARTRICK DOS Process Agent 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-04-18 Address 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-03-10 Address 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-04-18 Address 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250418002810 2025-04-18 BIENNIAL STATEMENT 2025-04-18
230310002265 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210318060488 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190326060190 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170328006062 2017-03-28 BIENNIAL STATEMENT 2017-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State