Search icon

HDI TRADING CORP.

Company Details

Name: HDI TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1985 (40 years ago)
Entity Number: 997173
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: ERIC R. PFEFFER, ESQ., 369 LEXINGTON AVE / 16TH FL, NEW YORK, NY, United States, 10017
Principal Address: 100 CROSSWAYS PARK WEST, SUITE 104, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD WOLFSON Chief Executive Officer C/O WOLFSON & GREEN, 100 CROSSWAYS PARK WEST / #104, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
ANDERSON & ROTTENBERG, P.C. DOS Process Agent ATTN: ERIC R. PFEFFER, ESQ., 369 LEXINGTON AVE / 16TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1994-07-28 2001-01-03 Address 100 RING ROAD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1994-07-28 2001-01-03 Address 100 RING ROAD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1994-07-28 2001-01-03 Address 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-12-10 1994-07-28 Address 12 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-12-10 1994-07-28 Address 12 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-12-10 1994-07-28 Address 12 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1985-05-14 1993-12-10 Address 6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010515002352 2001-05-15 BIENNIAL STATEMENT 2001-05-01
010103002000 2001-01-03 BIENNIAL STATEMENT 1999-05-01
940728002005 1994-07-28 BIENNIAL STATEMENT 1992-05-01
931210002027 1993-12-10 BIENNIAL STATEMENT 1993-05-01
B226350-4 1985-05-14 CERTIFICATE OF INCORPORATION 1985-05-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State