HCHC, INC.

Name: | HCHC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1980 (45 years ago) |
Entity Number: | 639224 |
ZIP code: | 11203 |
County: | Nassau |
Place of Formation: | New York |
Address: | KINGSBROOK JEWISH MED CTR, 585 SCHENECTADY AVE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRIEDA SPIVACK | Chief Executive Officer | KINGSBROOK JEWISH MED CTR, 585 SCHENECTADY AVE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
HCHC, INC. FRIEDA SPIVACK | DOS Process Agent | KINGSBROOK JEWISH MED CTR, 585 SCHENECTADY AVE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-08 | 2000-07-25 | Address | KINGSBROOK JEWISH MED CTR, 585 SCHENECTADY AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
1998-07-08 | 2000-07-25 | Address | KINGSBROOK JEWISH MED CTR, 585 SCHENECATADY AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1993-03-15 | 1998-07-08 | Address | 1 TERRACE DRIVE, GREAT NECK, NY, 11021, 3915, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1998-07-08 | Address | 585 SCHENECTADY AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
1991-06-24 | 1998-07-08 | Address | ONE TERRACE DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100730002319 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
061212002311 | 2006-12-12 | BIENNIAL STATEMENT | 2006-07-01 |
041203002040 | 2004-12-03 | BIENNIAL STATEMENT | 2004-07-01 |
020621002288 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
000725002369 | 2000-07-25 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State