Name: | H.K. ROSS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1961 (64 years ago) |
Entity Number: | 142798 |
ZIP code: | 10175 |
County: | New York |
Place of Formation: | New York |
Address: | 521 5TH AVE, NEW YORK, NY, United States, 10175 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD K ROSS | Chief Executive Officer | C/O KORNREIGH, N.A., 521 FIFTH AVE 12TH FLR, NEW YORK, NY, United States, 10175 |
Name | Role | Address |
---|---|---|
HAROLD K ROSS | DOS Process Agent | 521 5TH AVE, NEW YORK, NY, United States, 10175 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-30 | 2001-11-16 | Address | C/O KORNREIGH, N.A., 521 FIFTH AVE 12TH FLR, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office) |
1991-05-08 | 2001-11-16 | Address | 110 EAST 59 STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-10-10 | 1991-05-08 | Address | 10 EAST 53 STRET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-10-10 | 1991-05-08 | Name | T.D.T. CORP. |
1974-01-07 | 1990-10-10 | Address | 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040405000390 | 2004-04-05 | CERTIFICATE OF AMENDMENT | 2004-04-05 |
011116002144 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
991130002660 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
910508000216 | 1991-05-08 | CERTIFICATE OF AMENDMENT | 1991-05-08 |
901010000490 | 1990-10-10 | CERTIFICATE OF AMENDMENT | 1990-10-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State