HEADQUARTERS MGMT CORP.

Name: | HEADQUARTERS MGMT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1998 (27 years ago) |
Entity Number: | 2257422 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 919 PARK COURT, VALLEY STREAM, NY, United States, 11581 |
Principal Address: | 594 PACING WAY, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEADQUARTERS MGMT CORP. | DOS Process Agent | 919 PARK COURT, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
FRED SPINDLER | Chief Executive Officer | 250 W. 26TH ST - 4TH FL, C/O PARK IT MANAGEMENT, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-06 | 2016-05-23 | Address | 919 PARK CT, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2014-05-06 | 2018-05-01 | Address | 919 PARK CT, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
2000-05-25 | 2014-05-06 | Address | 919 PARK CT, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2000-05-25 | 2014-05-06 | Address | 919 PARK CT, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1998-05-07 | 2014-05-06 | Address | 919 PARK COURT, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200514060541 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180501006996 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160523006063 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
140506006329 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120709002597 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State