Name: | HRH CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1998 (26 years ago) |
Entity Number: | 2322826 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | DVL INC, 70 EAST 55TH STREET, 7TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | DVL INC, 70 E. 55TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN SALUP | Chief Executive Officer | DVL, 70 E 55TH ST 7TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O STEPHEN SALUP DVL INC. | DOS Process Agent | DVL INC, 70 EAST 55TH STREET, 7TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-22 | 2003-04-24 | Address | 1 PARK AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-12-22 | 2003-04-24 | Address | STARRETT CORP, 1 PARK AVE 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-12-31 | 2001-02-06 | Name | HRH CONSTRUCTION CORPORATION |
1998-12-08 | 1998-12-31 | Name | HHR TRANSFER CORPORATION |
1998-12-08 | 2000-12-22 | Address | STARRETT CORPORATION, ONE PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030424002483 | 2003-04-24 | BIENNIAL STATEMENT | 2002-12-01 |
010206001002 | 2001-02-06 | CERTIFICATE OF AMENDMENT | 2001-02-06 |
001222002504 | 2000-12-22 | BIENNIAL STATEMENT | 2000-12-01 |
981231000423 | 1998-12-31 | CERTIFICATE OF AMENDMENT | 1998-12-31 |
981208000631 | 1998-12-08 | CERTIFICATE OF INCORPORATION | 1998-12-08 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State