HRD DATA CONTROLS, INC.

Name: | HRD DATA CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1969 (56 years ago) |
Entity Number: | 274686 |
ZIP code: | 11580 |
County: | New York |
Place of Formation: | New York |
Address: | 33 W HAWTHORNE AVENUE, suite 32, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRY ENGLARD | Chief Executive Officer | 218 WOODSIDE DRIVE, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
MURRY ENGLARD | DOS Process Agent | 33 W HAWTHORNE AVENUE, suite 32, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 218 WOODSIDE DRIVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-12 | 2025-04-01 | Address | 218 WOODSIDE DRIVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 218 WOODSIDE DRIVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2025-04-01 | Address | 33 W HAWTHORNE AVENUE, suite 32, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045122 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240412001913 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
220502002348 | 2022-05-02 | BIENNIAL STATEMENT | 2021-04-01 |
20180103084 | 2018-01-03 | ASSUMED NAME LLC DISCONTINUANCE | 2018-01-03 |
20170613029 | 2017-06-13 | ASSUMED NAME LLC INITIAL FILING | 2017-06-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State