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