HPP RINX INC.

Name: | HPP RINX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2004 (21 years ago) |
Entity Number: | 3058813 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 660 TERRY ROAD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 660 TERRY ROAD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THOMAS PALAMARA | Chief Executive Officer | 27 LAUREL DRIVE, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 660 TERRY ROAD, HAUPPAUGE, NY, 11788, 3431, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-01 | 2024-05-01 | Address | 27 LAUREL DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2021-10-26 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-18 | 2024-05-01 | Address | 660 TERRY ROAD, HAUPPAUGE, NY, 11788, 3431, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501040035 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220222001732 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
120504006238 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100526002410 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080520003296 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State