HR DIAGNOSTICS, INC.

Name: | HR DIAGNOSTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2007 (18 years ago) |
Entity Number: | 3562955 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036 |
Principal Address: | C/O SCHUMANN BURGHART LLP, 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREAS FRINTRUP | Chief Executive Officer | C/O SCHUMANN BURGHART LLP, 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SCHUMANN BURGHART LLP | DOS Process Agent | 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-11 | 2023-08-11 | Address | C/O SCHUMANN BURGHART LLP, 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-10-08 | 2023-08-11 | Address | C/O SCHUMANN BURGHART LLP, 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-07-12 | 2023-08-11 | Address | 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-08-21 | 2020-10-08 | Address | C/O SCHUMANN BURGHART LLP, 54 W 40TH STREET (BRYANT PARK), NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-08-21 | 2019-07-12 | Address | C/O SCHUMANN BURGHART LLP, 54 W 40TH STREET (BRYANT PARK), NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811001437 | 2023-08-11 | BIENNIAL STATEMENT | 2023-08-01 |
210812001283 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
201008060402 | 2020-10-08 | BIENNIAL STATEMENT | 2019-08-01 |
190712000164 | 2019-07-12 | CERTIFICATE OF CHANGE | 2019-07-12 |
170821006005 | 2017-08-21 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State