Name: | HCK RECREATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1969 (55 years ago) |
Entity Number: | 285222 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 456 W 43RD ST, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 917-881-0489
Shares Details
Shares issued 2000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 456 W 43RD ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LEWIS H HARTMAN | Chief Executive Officer | 456 W 43RD ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-05 | 2013-12-12 | Address | HCK RECREATION INC, 58 12 QUEENS BLVD STE 1, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2006-01-05 | 2013-12-12 | Address | 58 12 QUEENS BLVD, SUITE 1, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1995-06-02 | 2006-01-05 | Address | 24-16 QUEENS PLAZA S, ROOM 405, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1995-06-02 | 2006-01-05 | Address | 24-16 QUEENS PLAZA S, ROOM 405, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 2013-12-12 | Address | 24-16 QUEENS PLAZA S, ROOM 405, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180926006112 | 2018-09-26 | BIENNIAL STATEMENT | 2017-11-01 |
131212002077 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
060105002843 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031030002413 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011120002385 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State