HCG SERVICES, INC.

Name: | HCG SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2004 (20 years ago) |
Entity Number: | 3143021 |
ZIP code: | 11731 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 WOOD SORRELL LANE, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HCG SERVICES, INC. | DOS Process Agent | 12 WOOD SORRELL LANE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
HOWARD GREENBERG | Chief Executive Officer | 12 WOOD SORRELL LANE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-31 | 2020-12-30 | Address | 12 WOOD SORRELL LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2011-02-04 | 2018-12-31 | Address | 4 HOLLY DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2011-02-04 | 2018-12-31 | Address | 4 HOLLY DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
2011-02-04 | 2018-12-31 | Address | 4 HOLLY DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2008-12-18 | 2011-02-04 | Address | ONE OLD COUNTRY ROAD, STE 467, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201230060276 | 2020-12-30 | BIENNIAL STATEMENT | 2020-12-01 |
181231006066 | 2018-12-31 | BIENNIAL STATEMENT | 2018-12-01 |
170209006202 | 2017-02-09 | BIENNIAL STATEMENT | 2016-12-01 |
130102006125 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
110204002967 | 2011-02-04 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State