Search icon

HRL MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HRL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2008 (17 years ago)
Entity Number: 3678867
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 104-20 QUEENS BOULEVARD, APARTMENT 1J, FOREST HILLS, NY, United States, 11375
Principal Address: 104-20 QUEENS BLVD, 1J, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUA X. LEE DOS Process Agent 104-20 QUEENS BOULEVARD, APARTMENT 1J, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
HUA X LEE Chief Executive Officer 104-20 QUEENS BLVD, 1J, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
352342205
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-03 2017-08-29 Address 109-33 71ST ROAD, APT. 9A, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2014-06-06 2016-06-03 Address 109-33 71ST ROAD, 9A, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2014-06-06 2017-09-29 Address 109-33 71ST ROAD, 9A, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2012-04-05 2017-09-29 Address 90-20 55TH AVE, 1ST FLR, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2012-04-05 2014-06-06 Address 104-20 QUEENS BLVD, 1J, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170929002027 2017-09-29 AMENDMENT TO BIENNIAL STATEMENT 2016-06-01
170829000428 2017-08-29 CERTIFICATE OF AMENDMENT 2017-08-29
160603007385 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140606006802 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120607006327 2012-06-07 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State