Search icon

HCDC REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
HCDC REALTY CORP. DOS Process Agent 85 CRESCENT BEACH ROAD, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
JAY S. JACOBS Chief Executive Officer 85 CRESCENT BEACH ROAD, GLEN COVE, NY, United States, 11542

Central Index Key

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.

CIK number:
0001371260
Phone:
516-656-4228

Latest Filings

Form type:
REGDEX
File number:
021-93006
Filing date:
2006-07-24
File:

History

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)

Filings

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