Search icon

NHPFH, INC.

Company Details

Name: NHPFH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1959 (65 years ago)
Entity Number: 124486
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 506 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 506 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JOSEPH R SMOLENSKI, JR Chief Executive Officer 506 LAKEVILLE RD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2003-12-02 2009-12-22 Address 29 TALL OAK DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2001-12-18 2003-12-02 Address 1 WHETMORE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2001-12-18 2003-12-02 Address 1 WHETMORE DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2000-01-27 2001-12-18 Address 70 MORNINGSIDE AVE., SO. JAMESPORT, NY, 00000, USA (Type of address: Service of Process)
2000-01-27 2001-12-18 Address PO BOX 526, JANESPORT, NY, 11947, USA (Type of address: Chief Executive Officer)
1992-12-18 2000-01-27 Address 506 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1992-12-18 2000-01-27 Address 506 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1992-12-18 2000-01-27 Address 506 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1959-12-08 1992-12-18 Address 506 LAKEVILLE RD., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1959-12-08 2003-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190122000347 2019-01-22 CERTIFICATE OF AMENDMENT 2019-01-22
181204006989 2018-12-04 BIENNIAL STATEMENT 2017-12-01
160909006253 2016-09-09 BIENNIAL STATEMENT 2015-12-01
160908000484 2016-09-08 CERTIFICATE OF AMENDMENT 2016-09-08
20140123049 2014-01-23 ASSUMED NAME CORP INITIAL FILING 2014-01-23
140108002316 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120110002987 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091222002515 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071217002052 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060123002178 2006-01-23 BIENNIAL STATEMENT 2005-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State