Name: | HFM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1988 (37 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1253786 |
ZIP code: | 87504 |
County: | Orange |
Place of Formation: | Delaware |
Address: | %MONTGOMERY & ANDREWS, PA, PO BOX 2307, SANTA FE, NM, United States, 87504 |
Principal Address: | 112 BLOOMS CORNERS ROAD, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
MARVIN POLLOCK, ESQ. | DOS Process Agent | %MONTGOMERY & ANDREWS, PA, PO BOX 2307, SANTA FE, NM, United States, 87504 |
Name | Role | Address |
---|---|---|
ALICE BALASSA | Chief Executive Officer | 650 W. HARRISON AVENUE, CLAREMONT, CA, United States, 91711 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-27 | 1993-09-08 | Address | ATTN: MARVIN E. POLLACK, ESQ., 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1989-05-25 | 1992-10-27 | Address | ATT:WALLACE J. BORKER, 444 MADISON AVE.,27FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1988-04-18 | 1989-05-25 | Address | ROTH; W J BORKER ESQ, 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1517258 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
930908002980 | 1993-09-08 | BIENNIAL STATEMENT | 1993-04-01 |
921027002431 | 1992-10-27 | BIENNIAL STATEMENT | 1992-04-01 |
C015402-2 | 1989-05-25 | CERTIFICATE OF AMENDMENT | 1989-05-25 |
B628602-5 | 1988-04-18 | APPLICATION OF AUTHORITY | 1988-04-18 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State