Search icon

HLS PROPERTIES, INC

Company Details

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

DOS Process Agent

Name Role Address
TERRY GRAVES DOS Process Agent 21807 68TH AVENUE, APT. 1, OAKLAND GARDENS, NY, United States, 11364

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HOWARD SHAPIRO Chief Executive Officer 40-38A 196TH STREET, AUBURNDALE, NY, United States, 11358

History

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

Filings

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