Search icon

H.P.R.C.O.N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.P.R.C.O.N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1998 (27 years ago)
Entity Number: 2295768
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 130 CHURCH STREET, #238, NEW YORK, NY, United States, 10007
Principal Address: 707 SENECA AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 CHURCH STREET, #238, NEW YORK, NY, United States, 10007

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
TAMARA ZELCER Chief Executive Officer 707 SENECA AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2012-10-22 2013-03-22 Address 130 CHURCH STREET, #238, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2012-10-22 2013-03-22 Address 130 CHURCH STREET, #238, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2008-10-17 2012-10-22 Address 130 CHURCH STREET, #238, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2008-10-17 2012-10-22 Address 130 CHURCH STREET, #238, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2006-11-20 2008-10-17 Address 130 CHURCH STREET, #238, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140916007133 2014-09-16 BIENNIAL STATEMENT 2014-09-01
130322002294 2013-03-22 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01
121022002189 2012-10-22 BIENNIAL STATEMENT 2012-09-01
081017002036 2008-10-17 BIENNIAL STATEMENT 2008-09-01
061120002767 2006-11-20 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State