Search icon

HDL 2015 CORP.

Company Details

Name: HDL 2015 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1961 (63 years ago)
Entity Number: 141956
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-77 QUEENS BLVD, STE 1120, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-77 QUEENS BLVD, STE 1120, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
HERBERT LIPPIN Chief Executive Officer 97-77 QUEENS BLVD, STE 1120, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2003-05-21 2014-12-12 Address 97-77 QUEENS BLVD, STE 1120, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1965-04-15 2015-03-11 Name GRAMERCY BROKERAGE, INC.
1962-04-27 2003-05-21 Address 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1962-04-27 1965-04-15 Name GRAMERCY-SCHWARTZBERG, INC.
1961-10-24 1962-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-10-24 1962-04-27 Name GRAMERCY BROKERAGE, INC.
1961-10-24 1962-04-27 Address 120-10 QUEENS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150311000363 2015-03-11 CERTIFICATE OF AMENDMENT 2015-03-11
141212002077 2014-12-12 BIENNIAL STATEMENT 2013-10-01
20090121022 2009-01-21 ASSUMED NAME CORP INITIAL FILING 2009-01-21
071030002231 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051118003008 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031010002055 2003-10-10 BIENNIAL STATEMENT 2003-10-01
030521002676 2003-05-21 BIENNIAL STATEMENT 2001-10-01
492369 1965-04-15 CERTIFICATE OF AMENDMENT 1965-04-15
323588 1962-04-27 CERTIFICATE OF CONSOLIDATION 1962-04-27
292741 1961-10-24 CERTIFICATE OF INCORPORATION 1961-10-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State