Name: | HITCHCOCK PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1967 (57 years ago) |
Entity Number: | 217342 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 155 Riverside Drive, Suite 1D, New York, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS SCHREIBER | Chief Executive Officer | 155 RIVERSIDE DRIVE, SUITE 1D, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
MORRIS SCHREIBER | DOS Process Agent | 155 Riverside Drive, Suite 1D, New York, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 155 RIVERSIDE DRIVE, SUITE 1D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-06-19 | 2023-12-01 | Address | 155 RIVERSIDE DRIVE, SUITE 1D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-06-19 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-19 | 2023-06-19 | Address | 155 RIVERSIDE DRIVE, SUITE 1D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-06-19 | 2023-12-01 | Address | 155 Riverside Drive, Suite 1D, New York, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040573 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230619000298 | 2023-06-19 | BIENNIAL STATEMENT | 2021-12-01 |
191202062334 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
181204002017 | 2018-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
130521000780 | 2013-05-21 | CERTIFICATE OF CHANGE | 2013-05-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State