Search icon

HCC MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
HAWORTH COUNTRY CLUB LLC DOS Process Agent 5 LAKE SHORE DR, HAWORTH, NJ, United States, 07641

Chief Executive Officer

Name Role Address
RANDY CHEN Chief Executive Officer 5 LAKE SHORE DRIVE, HAWORTH, NJ, United States, 07641

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State