H.C.S.R. CORPORATION

Name: | H.C.S.R. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1962 (63 years ago) |
Date of dissolution: | 08 Feb 2002 |
Entity Number: | 151919 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 27 BRIDLE PATH, PO BOX 255, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 BRIDLE PATH, PO BOX 255, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
MARTIN C. FISHER | Chief Executive Officer | 27 BRIDLE PATH, PO BOX 255, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-12 | 2000-11-07 | Address | 27 BRIDLE PATH, P.O. BOX 255, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1993-11-12 | 2000-11-07 | Address | 27 BRIDLE PATH, P.O. BOX 255, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1992-11-12 | 2000-11-07 | Address | 27 BRIDLE PATH, P.O. BOX 255, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-11-12 | Address | 27 BRIDLE PATH, P.O. BOX 255, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1993-11-12 | Address | 27 BRIDLE PATH, P.O. BOX 255, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020208000205 | 2002-02-08 | CERTIFICATE OF DISSOLUTION | 2002-02-08 |
010831000706 | 2001-08-31 | CERTIFICATE OF AMENDMENT | 2001-08-31 |
001107002135 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
981117002061 | 1998-11-17 | BIENNIAL STATEMENT | 1998-11-01 |
961118002585 | 1996-11-18 | BIENNIAL STATEMENT | 1996-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State