Name: | HSH HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2007 (18 years ago) |
Entity Number: | 3530524 |
ZIP code: | 33437 |
County: | Richmond |
Place of Formation: | New York |
Address: | 9798 HARBOUR LAKE CIRC, BOYNTON BEACH, FL, United States, 33437 |
Principal Address: | 115 ASPINWALL ST, STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HSH HOLDING CORP. | DOS Process Agent | 9798 HARBOUR LAKE CIRC, BOYNTON BEACH, FL, United States, 33437 |
Name | Role | Address |
---|---|---|
ALLEN HINDIN | Chief Executive Officer | 256B GREAT PLAIN RD, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 256B GREAT PLAIN RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2021-06-04 | 2025-05-12 | Address | 9798 HARBOUR LAKE CIRC, BOYNTON BEACH, FL, 33437, USA (Type of address: Service of Process) |
2009-06-01 | 2025-05-12 | Address | 256B GREAT PLAIN RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2007-10-19 | 2021-06-04 | Address | 115 ASPINWALL ST., STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
2007-06-13 | 2007-10-19 | Address | 15 ASPINWALL STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512001850 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
210604060878 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
170601006138 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602006214 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130612006014 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State