HCC MANAGEMENT CORP.

Name: | HCC MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1992 (33 years ago) |
Entity Number: | 1638167 |
ZIP code: | 07641 |
County: | Rockland |
Place of Formation: | New York |
Address: | 5 LAKE SHORE DR, HAWORTH, NJ, United States, 07641 |
Principal Address: | 5 LAKE SHORE DRIVE, HAWORTH, NJ, United States, 07641 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HAWORTH COUNTRY CLUB LLC | DOS Process Agent | 5 LAKE SHORE DR, HAWORTH, NJ, United States, 07641 |
Name | Role | Address |
---|---|---|
RANDY CHEN | Chief Executive Officer | 5 LAKE SHORE DRIVE, HAWORTH, NJ, United States, 07641 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-18 | 2010-05-25 | Address | 245 GREEN VILLAGE RD, CHATHAM TOWNSHIP, NJ, 07928, 0901, USA (Type of address: Service of Process) |
2000-10-18 | 2006-05-18 | Address | 5 LAKE SHORE DR, HAWORTH, NJ, 07641, USA (Type of address: Chief Executive Officer) |
1997-10-08 | 2000-10-18 | Address | BROWN & BOSEK, ESQS., 245 GREEN VIL. RD, PO BOX 901, CHATHAM TOWNSHIP, NJ, 07928, USA (Type of address: Service of Process) |
1997-01-09 | 2005-08-18 | Name | REXFORD LINKS MANAGEMENT CORP. |
1993-07-22 | 2000-10-18 | Address | 320 EAST 39TH STREET, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171017006200 | 2017-10-17 | BIENNIAL STATEMENT | 2016-05-01 |
120703002554 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
100525002409 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080523003175 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060518002070 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State