Name: | HCDC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2005 (20 years ago) |
Entity Number: | 3284557 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 85 CRESCENT BEACH ROAD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HCDC REALTY CORP. | DOS Process Agent | 85 CRESCENT BEACH ROAD, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
JAY S. JACOBS | Chief Executive Officer | 85 CRESCENT BEACH ROAD, GLEN COVE, NY, United States, 11542 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 85 CRESCENT BEACH ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-11-01 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-05-01 | 2023-05-01 | Address | 85 CRESCENT BEACH ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-11-01 | Address | 85 CRESCENT BEACH ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-11-01 | Address | 85 CRESCENT BEACH ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035398 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230501001787 | 2023-05-01 | BIENNIAL STATEMENT | 2021-11-01 |
201120060083 | 2020-11-20 | BIENNIAL STATEMENT | 2019-11-01 |
150508002031 | 2015-05-08 | BIENNIAL STATEMENT | 2013-11-01 |
120306002258 | 2012-03-06 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State