Search icon

HP TRADING CORP.

Company Details

Name: HP TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1993 (32 years ago)
Entity Number: 1752955
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 124 CHURCHILL RD, TENAFLY, NJ, United States, 07670
Address: 1246 MADISON AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN JACOWITZ Chief Executive Officer 418 HAMDEN CT, WYCKOFF, NJ, United States, 07481

DOS Process Agent

Name Role Address
RICHARD PETAK DOS Process Agent 1246 MADISON AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2007-09-24 2009-09-09 Address 1246 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2007-09-24 2009-09-09 Address 1246 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1995-09-20 2007-09-24 Address 1246 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1995-09-20 2007-09-24 Address 1246 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-08-30 1995-09-20 Address ATTENTION: PRESIDENT, 1246 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090909002701 2009-09-09 BIENNIAL STATEMENT 2009-08-01
070924002758 2007-09-24 BIENNIAL STATEMENT 2007-08-01
051005002489 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030821002366 2003-08-21 BIENNIAL STATEMENT 2003-08-01
010807002411 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990909002251 1999-09-09 BIENNIAL STATEMENT 1999-08-01
970806002162 1997-08-06 BIENNIAL STATEMENT 1997-08-01
950920002064 1995-09-20 BIENNIAL STATEMENT 1995-08-01
930830000075 1993-08-30 CERTIFICATE OF INCORPORATION 1993-08-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
281427 CNV_SI INVOICED 2006-01-26 140 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702641 Fair Labor Standards Act 2007-03-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-30
Termination Date 2007-09-10
Date Issue Joined 2007-04-30
Pretrial Conference Date 2007-05-14
Section 1331
Sub Section FL
Status Terminated

Parties

Name GANESSEY
Role Plaintiff
Name HP TRADING CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State