Search icon

NFH, INC.

Headquarter

Company Details

Name: NFH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1988 (37 years ago)
Date of dissolution: 18 Jul 2002
Entity Number: 1295461
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O KV EXECUTION SERVICES LLC, 40 WALL ST, NEW YORK, NY, United States, 10005
Address: 40 WALL ST, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NEIL F. HAYES Chief Executive Officer C/O KV EXECUTION SERVICES LLC, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O KV EXECUTION SERVICES LLC DOS Process Agent 40 WALL ST, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
P39185
State:
FLORIDA

History

Start date End date Type Value
1998-11-02 2000-09-19 Address ATTN MANAGING PARTNER, 27 WILLIAM ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1993-06-04 2000-09-19 Address C/O KALB, VOORHIS & CO., 27 WILLIAM STREET, NEW YORK, NY, 10005, 2831, USA (Type of address: Chief Executive Officer)
1993-06-04 2000-09-19 Address C/O KALB, VOORHIS & CO., 27 WILLIAM STREET, NEW YORK, NY, 10005, 2831, USA (Type of address: Principal Executive Office)
1988-09-29 1998-11-02 Address ATT: MANAGING PARTNER, 27 WILLIAM STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020718000290 2002-07-18 CERTIFICATE OF DISSOLUTION 2002-07-18
000919002067 2000-09-19 BIENNIAL STATEMENT 2000-09-01
981102002090 1998-11-02 BIENNIAL STATEMENT 1998-09-01
960913002069 1996-09-13 BIENNIAL STATEMENT 1996-09-01
000053002541 1993-10-08 BIENNIAL STATEMENT 1993-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State