Search icon

HLZAE, INC.

Headquarter

Company Details

Name: HLZAE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1920 (104 years ago)
Entity Number: 15538
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 498 7th ave, fl 17, NEW YORK, NY, United States, 10018
Principal Address: 520 8th Avenue, Suite 2300, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 498 7th ave, fl 17, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
WILLIAM MANDARA Chief Executive Officer 520 8TH AVENUE, SUITE 2300, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
0590963
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3Z6U5
UEI Expiration Date:
2014-08-09

Business Information

Doing Business As:
MANCINI DUFFY
Activation Date:
2013-08-09
Initial Registration Date:
2009-04-20

Form 5500 Series

Employer Identification Number (EIN):
132612739
Plan Year:
2012
Number Of Participants:
191
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 11 W 30TH ST, FL 3, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 520 8TH AVENUE, SUITE 2300, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 275 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-12-04 Address 11 W 30TH ST, FL 3, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 275 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204000455 2024-12-04 BIENNIAL STATEMENT 2024-12-04
241118000206 2024-11-07 AMENDMENT TO BIENNIAL STATEMENT 2024-11-07
241105000911 2024-11-05 AMENDMENT TO BIENNIAL STATEMENT 2024-11-05
241031001371 2024-10-28 CERTIFICATE OF CHANGE BY ENTITY 2024-10-28
241024001516 2024-10-24 CERTIFICATE OF AMENDMENT 2024-10-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State