Name: | H. K. OPERATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1944 (81 years ago) |
Date of dissolution: | 28 Oct 2014 |
Entity Number: | 54836 |
ZIP code: | 07869 |
County: | New York |
Place of Formation: | New York |
Address: | 5 LEIGH CT, RANDOLPH, NJ, United States, 07869 |
Shares Details
Shares issued 9900
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHANIE SIEGEL KOPPELMAN | DOS Process Agent | 5 LEIGH CT, RANDOLPH, NJ, United States, 07869 |
Name | Role | Address |
---|---|---|
LESLIE SIEGEL | Chief Executive Officer | 5 LEIGH COURT, RANDOLPH, NJ, United States, 07869 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-02 | 2014-03-03 | Address | 5 LEIGH COURT, RANDOLPH, NJ, 07869, USA (Type of address: Chief Executive Officer) |
2005-11-16 | 2005-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 9900, Par value: 0 |
2005-11-16 | 2005-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1998-02-09 | 2010-01-29 | Address | 15 SHELLEY LANE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1998-02-09 | 2012-02-02 | Address | 15 SHELLEY LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141028000208 | 2014-10-28 | CERTIFICATE OF MERGER | 2014-10-28 |
140303002448 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120202002398 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100129002364 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080116003036 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State