Search icon

H. P. S. MANAGEMENT CO., INC.

Company Details

Name: H. P. S. MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1973 (52 years ago)
Entity Number: 251618
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 37 PROSPECT AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY GRUBEL Chief Executive Officer 37 PROSPECT AVENUE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 PROSPECT AVENUE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2005-02-02 2007-01-25 Address 37 PROSPECT AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1997-05-14 2007-01-25 Address 37 PROSPECT AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1997-05-14 2005-02-02 Address 37 PROSPECT AVE, PO BOX 628, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1997-05-14 2007-01-25 Address 37 PROSPECT AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1993-08-19 1997-05-14 Address 352 ATLANTIC AVENUE, PO BOX 628, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130118002473 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110311002471 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090318002219 2009-03-18 BIENNIAL STATEMENT 2009-01-01
070125002700 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050202002830 2005-02-02 BIENNIAL STATEMENT 2005-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State