Name: | HLS PROPERTIES, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2008 (17 years ago) |
Entity Number: | 3723998 |
ZIP code: | 11364 |
County: | New York |
Place of Formation: | New York |
Address: | 21807 68TH AVENUE, APT. 1, OAKLAND GARDENS, NY, United States, 11364 |
Principal Address: | 40-38A 196TH STREET, 40-38A 196TH STREET, AUBURNDALE, NY, United States, 11358 |
Shares Details
Shares issued 1
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TERRY GRAVES | DOS Process Agent | 21807 68TH AVENUE, APT. 1, OAKLAND GARDENS, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HOWARD SHAPIRO | Chief Executive Officer | 40-38A 196TH STREET, AUBURNDALE, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 40-38A 196TH STREET, AUBURNDALE, NY, 11358, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 40-38A 196TH STREET, AUBURNDALE, NY, 11358, 3028, USA (Type of address: Chief Executive Officer) |
2024-09-26 | 2024-12-10 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 1 |
2024-02-21 | 2024-09-26 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 1 |
2023-11-09 | 2024-02-21 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210000048 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
210429060295 | 2021-04-29 | BIENNIAL STATEMENT | 2020-09-01 |
191126002087 | 2019-11-26 | BIENNIAL STATEMENT | 2018-09-01 |
SR-99685 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-99684 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State