Search icon

H.G. 79TH STREET, INC.

Company Details

Name: H.G. 79TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1994 (31 years ago)
Entity Number: 1798663
ZIP code: 07024
County: New York
Place of Formation: New York
Address: PARKER PLAZA, 400 KELBY ST 9TH FL, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PARKER PLAZA, 400 KELBY ST 9TH FL, FORT LEE, NJ, United States, 07024

Chief Executive Officer

Name Role Address
ORLY HACKMON Chief Executive Officer PARKER PLAZA, 400 KELBY ST 9TH FL, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2000-03-03 2002-08-13 Address 2 EXECUTIVE DR, STE 745, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2000-03-03 2002-08-13 Address 2 EXECUTIVE DR, STE 745, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2000-03-03 2002-08-13 Address 2 EXECUTIVE DR, STE 745, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
1998-03-12 2000-03-03 Address 2 EXECUTIVE DR, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1996-02-27 2000-03-03 Address 2 EXECUTIVE DR, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
1996-02-27 1998-03-12 Address 2 EXECUTIVE DR, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1996-02-27 2000-03-03 Address 2 EXECUTIVE DR, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
1994-02-25 1996-02-27 Address 2 EXECUTIVE DRIVE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020813002383 2002-08-13 BIENNIAL STATEMENT 2002-02-01
000303002601 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980312002573 1998-03-12 BIENNIAL STATEMENT 1998-02-01
960227002278 1996-02-27 BIENNIAL STATEMENT 1996-02-01
940225000481 1994-02-25 CERTIFICATE OF INCORPORATION 1994-02-25

Date of last update: 25 Feb 2025

Sources: New York Secretary of State