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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 498 7th ave, fl 17, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
WILLIAM MANDARA | Chief Executive Officer | 520 8TH AVENUE, SUITE 2300, NEW YORK, NY, United States, 10018 |
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.
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) |
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