Name: | HDR MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2010 (15 years ago) |
Entity Number: | 3900890 |
ZIP code: | 10456 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1262 BOSTON ROAD, BRONX, NY, United States, 10456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HDR MANAGEMENT CORP. | DOS Process Agent | 1262 BOSTON ROAD, BRONX, NY, United States, 10456 |
Name | Role | Address |
---|---|---|
HECTOR REYES | Chief Executive Officer | 1262 BOSTON ROAD, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-07 | 2024-01-07 | Address | 1262 BOSTON ROAD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2022-04-20 | 2024-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-01 | 2022-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-01-21 | 2024-01-07 | Address | 521 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2010-01-19 | 2021-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240107000242 | 2024-01-07 | BIENNIAL STATEMENT | 2024-01-07 |
230118003152 | 2023-01-18 | BIENNIAL STATEMENT | 2022-01-01 |
140121000285 | 2014-01-21 | CERTIFICATE OF CHANGE | 2014-01-21 |
100119000012 | 2010-01-19 | CERTIFICATE OF INCORPORATION | 2010-01-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State