Search icon

H.I.F. ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.I.F. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1072989
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1800 HEMPSTEAD TPKE, STE 300, EAST MEADOW, NY, United States, 11554
Principal Address: 5 ANDOVER DRIVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1800 HEMPSTEAD TPKE, STE 300, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
HOWARD FINE Chief Executive Officer 1800 HEMPSTEAD TPKE, STE 300, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2002-04-10 2010-05-03 Address 5 ANDOVER DRIVE, SYOSSET, NY, 11791, 6303, USA (Type of address: Principal Executive Office)
1998-07-09 2002-04-10 Address 18 CANDY LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1998-07-09 2010-05-03 Address 462 SAGAMORE AVENUE, EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process)
1992-10-28 1998-07-09 Address 462 SAGAMORE AVE, E. WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office)
1992-10-28 2010-05-03 Address 462 SAGAMORE AVE, E. WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2101022 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100503002427 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080507002975 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060504002396 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040503002608 2004-05-03 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State