HRG NO. 1 CORP.
Headquarter
Name: | HRG NO. 1 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1996 (29 years ago) |
Entity Number: | 2084895 |
ZIP code: | 10040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 621 W 188TH STREET, FRONT 1, NEW YORK, NY, United States, 10040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 621 W 188TH STREET, FRONT 1, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
BOYSIE SIEW | Chief Executive Officer | 621 W 188TH STREET, FRONT 1, NEW YORK, NY, United States, 10040 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-08 | 2022-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-05 | 2022-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-25 | 2017-05-02 | Address | 1981 MARCUS AVE, STE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
2007-07-25 | 2017-05-02 | Address | 1981 MARCUS AVE, STE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2007-07-25 | 2017-05-02 | Address | 1981 MARCUS AVE, STE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220405003166 | 2022-04-05 | BIENNIAL STATEMENT | 2020-11-01 |
170502002016 | 2017-05-02 | BIENNIAL STATEMENT | 2016-11-01 |
070725002952 | 2007-07-25 | BIENNIAL STATEMENT | 2006-11-01 |
981112002361 | 1998-11-12 | BIENNIAL STATEMENT | 1998-11-01 |
970815000561 | 1997-08-15 | CERTIFICATE OF CHANGE | 1997-08-15 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State