Name: | RECTOR HYLAN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1989 (36 years ago) |
Entity Number: | 1401421 |
ZIP code: | 11219 |
County: | New York |
Place of Formation: | New York |
Address: | 1161 45 STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
JACOB FELDMAN | Chief Executive Officer | 1161 45 STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
RECTOR HYLAN CORPORATION | DOS Process Agent | 1161 45 STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 1161 45 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 1161 45 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2024-05-23 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
2023-03-13 | 2024-05-23 | Address | 1161 45 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2024-05-23 | Address | 1161 45 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523003654 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
230313003860 | 2023-03-13 | BIENNIAL STATEMENT | 2021-11-01 |
201118060394 | 2020-11-18 | BIENNIAL STATEMENT | 2019-11-01 |
171127006158 | 2017-11-27 | BIENNIAL STATEMENT | 2017-11-01 |
151103006368 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State