Search icon

HRC INVESTMENT SERVICES, INC.

Company Details

Name: HRC INVESTMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1993 (32 years ago)
Entity Number: 1694605
ZIP code: 12211
County: Nassau
Place of Formation: New York
Principal Address: 725 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545
Address: 14 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN MOHAMMADI Chief Executive Officer 725 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211

History

Start date End date Type Value
2007-01-18 2011-07-07 Address 725 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2006-11-17 2007-01-18 Address 725 GLEN COVE AVENUE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2001-01-11 2007-01-18 Address 136 GLENWOOD RD, PO BOX 707, GLENWOOD LANDING, NY, 11547, 0707, USA (Type of address: Chief Executive Officer)
2001-01-11 2007-01-18 Address 136 GLENWOOD RD, PO BOX 707, GLENWOOD LANDING, NY, 11547, 0707, USA (Type of address: Principal Executive Office)
1997-02-20 2006-11-17 Address 136 GLENWOOD LANDING, GLENWOOD LANDING, NY, 11547, 0707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150130006391 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130116006393 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110707000726 2011-07-07 CERTIFICATE OF CHANGE 2011-07-07
090105002332 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070118002504 2007-01-18 BIENNIAL STATEMENT 2007-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State