Search icon

HUMAN RESOURCE MANAGEMENT, INC.

Company Details

Name: HUMAN RESOURCE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1973 (52 years ago)
Entity Number: 263434
ZIP code: 10017
County: New York
Place of Formation: New Jersey
Address: 100 PARK AVENUE / 34TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROLFE I KOPELAN Chief Executive Officer 100 PARK AVENUE / 34TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
BRETT KOPELAN Agent 100 PARK AVENUE, 34TH FL., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
DANA KRAMER DOS Process Agent 100 PARK AVENUE / 34TH FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
221925267
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-05 2013-06-18 Address 100 PARK AVENUE / 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-12-27 2011-07-05 Address 100 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-10-04 2011-07-05 Address 100 PARK AVE, 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-10-04 2011-07-05 Address 100 PARK AVE, 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-10-04 2006-12-27 Address ATTN ROLFE I KOPELAN, 100 PARK AVE, 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170602007147 2017-06-02 BIENNIAL STATEMENT 2017-06-01
20160225068 2016-02-25 ASSUMED NAME LLC INITIAL FILING 2016-02-25
150601006332 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130618006050 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110705002312 2011-07-05 BIENNIAL STATEMENT 2011-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State