Search icon

H. K. OPERATING INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
STEPHANIE SIEGEL KOPPELMAN DOS Process Agent 5 LEIGH CT, RANDOLPH, NJ, United States, 07869

Chief Executive Officer

Name Role Address
LESLIE SIEGEL Chief Executive Officer 5 LEIGH COURT, RANDOLPH, NJ, United States, 07869

Links between entities

Type:
Headquarter of
Company Number:
CORP_69228828
State:
ILLINOIS

History

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)

Filings

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