Name: | HPD CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2011 (14 years ago) |
Entity Number: | 4113549 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 825 SURF AVE, STE1, BROOKLYN, NY, United States, 11224 |
Principal Address: | 85-93 66TH AVE 1ST FLR, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 825 SURF AVE, STE1, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
PYOTR YADGAROV | Chief Executive Officer | 85-93 66TH AVE 1ST FLR, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-02 | 2020-07-02 | Address | 626 SHEEPSHEAD BAY ROAD,, SUITE 720, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2015-01-15 | 2018-08-02 | Address | 3044 CONEY ISLAND AVE., PENTHOUSE B7, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2011-06-30 | 2022-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-30 | 2015-01-15 | Address | 85-93 66TH AVENUE, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702000115 | 2020-07-02 | CERTIFICATE OF CHANGE | 2020-07-02 |
180802000108 | 2018-08-02 | CERTIFICATE OF CHANGE | 2018-08-02 |
150115000837 | 2015-01-15 | CERTIFICATE OF CHANGE | 2015-01-15 |
130702002283 | 2013-07-02 | BIENNIAL STATEMENT | 2013-06-01 |
110630000425 | 2011-06-30 | CERTIFICATE OF INCORPORATION | 2011-06-30 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State