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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PARKER PLAZA, 400 KELBY ST 9TH FL, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
ORLY HACKMON | Chief Executive Officer | PARKER PLAZA, 400 KELBY ST 9TH FL, FORT LEE, NJ, United States, 07024 |
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) |
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