Search icon

H.C.S.R. CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 BRIDLE PATH, PO BOX 255, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
MARTIN C. FISHER Chief Executive Officer 27 BRIDLE PATH, PO BOX 255, ROSLYN, NY, United States, 11576

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State