Name: | HOGAR-USA.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2000 (24 years ago) |
Entity Number: | 2580713 |
ZIP code: | 11002 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 21107, FLORAL PARK, NY, United States, 11002 |
Principal Address: | 78 HINSDALE AVENUE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANUEL RODRIGUEZ | Chief Executive Officer | PO BOX 21107, FLORAL PARK, NY, United States, 11002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 21107, FLORAL PARK, NY, United States, 11002 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-12 | 2011-05-26 | Address | PO BOX 037199, ELMONT, NY, 11003, 7199, USA (Type of address: Service of Process) |
2006-12-12 | 2011-05-26 | Address | PO BOX 037199, ELMONT, NY, 11003, 7199, USA (Type of address: Chief Executive Officer) |
2006-12-12 | 2011-05-26 | Address | 78 HINSDALE AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2005-03-16 | 2006-12-12 | Address | PO BOX 037199, ELMONT, NY, 11003, 7199, USA (Type of address: Service of Process) |
2002-12-11 | 2006-12-12 | Address | 301 OAKLEY AVE, ELMONT, NY, 11003, 3204, USA (Type of address: Chief Executive Officer) |
2002-12-11 | 2006-12-12 | Address | 301 OAKLEY AVE, ELMONT, NY, 11003, 3204, USA (Type of address: Principal Executive Office) |
2002-12-11 | 2005-03-16 | Address | 301 OAKLEY AVE, ELMONT, NY, 11003, 3204, USA (Type of address: Service of Process) |
2000-12-05 | 2002-12-11 | Address | 76-11 37TH AVENUE, SUITE 202, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110526003113 | 2011-05-26 | BIENNIAL STATEMENT | 2010-12-01 |
081230002951 | 2008-12-30 | BIENNIAL STATEMENT | 2008-12-01 |
061212002272 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
050316002504 | 2005-03-16 | BIENNIAL STATEMENT | 2004-12-01 |
021211002085 | 2002-12-11 | BIENNIAL STATEMENT | 2002-12-01 |
001205000719 | 2000-12-05 | CERTIFICATE OF INCORPORATION | 2000-12-05 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State