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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HCK RECREATION 401K PLAN | 2023 | 132661337 | 2024-08-26 | HCK RECREATION | 38 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
HCK RECREATION 401K PLAN | 2022 | 132661337 | 2023-05-10 | HCK RECREATION | 40 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
HCK RECREATION 401K PLAN | 2021 | 132661337 | 2022-09-02 | HCK RECREATION | 46 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
HCK RECREATION 401K PLAN | 2020 | 132661337 | 2021-03-22 | HCK RECREATION | 48 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
HCK RECREATION 401K PLAN | 2019 | 132661337 | 2020-06-10 | HCK RECREATION | 52 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
HCK RECREATION 401K PLAN | 2018 | 132661337 | 2019-06-17 | HCK RECREATION | 47 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
HCK RECREATION 401K PLAN | 2017 | 132661337 | 2018-08-02 | HCK RECREATION | 45 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
HCK RECREATION 401K PLAN | 2016 | 132661337 | 2017-03-24 | HCK RECREATION | 37 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-03-23 |
Name of individual signing | LEWIS HARTMAN |
Role | Employer/plan sponsor |
Date | 2017-03-23 |
Name of individual signing | LEWIS HARTMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 711300 |
Sponsor’s telephone number | 6468469645 |
Plan sponsor’s address | 456 WEST 43RD STREET, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2016-08-23 |
Name of individual signing | LEWIS HARTMAN |
Role | Employer/plan sponsor |
Date | 2016-08-23 |
Name of individual signing | LEWIS HARTMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 711300 |
Sponsor’s telephone number | 6468469645 |
Plan sponsor’s address | 456 WEST 43RD STREET, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2015-06-25 |
Name of individual signing | BARBARA DILLON |
Role | Employer/plan sponsor |
Date | 2015-06-25 |
Name of individual signing | BARBARA DILLON |
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: Chief Executive Officer) |
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 | 2013-12-12 | Address | 24-16 QUEENS PLAZA S, ROOM 405, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1971-10-21 | 1971-10-21 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1 |
1971-10-21 | 1971-10-21 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01 |
1969-11-24 | 1995-06-02 | Address | 1230 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1969-11-24 | 1971-10-21 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
1969-11-24 | 1969-11-24 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1 |
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 |
C291302-2 | 2000-07-25 | ASSUMED NAME CORP INITIAL FILING | 2000-07-25 |
991118002285 | 1999-11-18 | BIENNIAL STATEMENT | 1999-11-01 |
980331002552 | 1998-03-31 | BIENNIAL STATEMENT | 1997-11-01 |
950602002255 | 1995-06-02 | BIENNIAL STATEMENT | 1993-11-01 |
940766-4 | 1971-10-21 | CERTIFICATE OF AMENDMENT | 1971-10-21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State