HRST INC.

Name: | HRST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1989 (36 years ago) |
Entity Number: | 1363695 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 111 STATE ST #4A, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 STATE ST #4A, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
IRA S RUBENSTEIN | Chief Executive Officer | 111 STATE ST #4A, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-06 | 2003-09-11 | Address | 60 WESTERLO ST #3, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
2001-07-06 | 2003-09-11 | Address | 60 WESTERLO ST #3, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office) |
1999-06-22 | 2003-09-11 | Address | 60 WESTERLO ST, #3, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 1999-06-22 | Address | 60 WESTERLE ST, #3, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2001-07-06 | Address | 1223 PEOPLES AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050812002346 | 2005-08-12 | BIENNIAL STATEMENT | 2005-06-01 |
030911002324 | 2003-09-11 | BIENNIAL STATEMENT | 2003-06-01 |
010706002881 | 2001-07-06 | BIENNIAL STATEMENT | 2001-06-01 |
990622002523 | 1999-06-22 | BIENNIAL STATEMENT | 1999-06-01 |
970530002104 | 1997-05-30 | BIENNIAL STATEMENT | 1997-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State