HAILING PORT SERVICE INC.
Headquarter
Name: | HAILING PORT SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1977 (48 years ago) |
Entity Number: | 443427 |
ZIP code: | 10464 |
County: | New York |
Place of Formation: | New York |
Address: | 19 SCHOFIELD ST, BRONX, NY, United States, 10464 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE LASCALA | Chief Executive Officer | 19 SCHOFIELD ST, BRONX, NY, United States, 10464 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 SCHOFIELD ST, BRONX, NY, United States, 10464 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 19 SCHOFIELD ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
2001-08-15 | 2024-11-18 | Address | 19 SCHOFIELD ST, BRONX, NY, 10464, USA (Type of address: Service of Process) |
2001-08-15 | 2024-11-18 | Address | 19 SCHOFIELD ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2001-08-15 | Address | 19 SCHOFIELD STREET, CITY ISLAND, NY, 10464, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2001-08-15 | Address | 19 SCHOFIELD STREET, CITY ISLAND, NY, 10464, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118002401 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
190802060443 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170821006087 | 2017-08-21 | BIENNIAL STATEMENT | 2017-08-01 |
150819006031 | 2015-08-19 | BIENNIAL STATEMENT | 2015-08-01 |
130808006230 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State