Name: | HDC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1995 (30 years ago) |
Entity Number: | 1896653 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1328 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11746 |
Principal Address: | 1328 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1328 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
MICHAEL T ROONEY | Chief Executive Officer | 1328 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-19 | 2011-03-03 | Address | 1328 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
2009-02-19 | 2011-03-03 | Address | 1328 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2003-12-11 | 2009-02-19 | Address | 1328 NEW YORK AVENUE, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
2001-02-15 | 2009-02-19 | Address | 1328 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
2001-02-15 | 2009-02-19 | Address | 1328 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130312002227 | 2013-03-12 | BIENNIAL STATEMENT | 2013-02-01 |
110303002142 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
090219002514 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
050324002050 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
031211000484 | 2003-12-11 | CERTIFICATE OF CHANGE | 2003-12-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State