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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 506 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
JOSEPH R SMOLENSKI, JR | Chief Executive Officer | 506 LAKEVILLE RD, NEW HYDE PARK, NY, United States, 11040 |
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 |
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