Name: | HHR ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1988 (36 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1301590 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O EVE HART RICE, 256 BEDFORD BANKSVILLE RD., BEDFORD, NY, United States, 10506 |
Address: | ATTN: ROBERT GELFMAN, 75 E 55TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EDWARD HART RICE | Chief Executive Officer | 2217 HALCYON LANE, VIENNA, VA, United States, 22181 |
Name | Role | Address |
---|---|---|
PAUL HASTINGS JANOFSKY & WALKER LLP | DOS Process Agent | ATTN: ROBERT GELFMAN, 75 E 55TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-13 | 2000-10-03 | Address | ATTN: ROBERT GELFMAN, 55 EAST 75TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-10-13 | 2000-10-03 | Address | 2217 HALEGON LANE, VIENNA, VA, 22181, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 1998-10-13 | Address | JAMES FELT REALTY SERVICES, 55 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1998-10-13 | Address | 1502 PARK GLEN COURT, RESTON, VA, 22090, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1998-10-13 | Address | % BATTLE FOWLER, 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-11-16 | 1993-10-14 | Address | 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1988-10-26 | 1992-11-16 | Address | ATTN:ROBERT W. GELFMAN, 280 PARK AVENUE, NEWYORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1526052 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
001003002139 | 2000-10-03 | BIENNIAL STATEMENT | 2000-10-01 |
981013002574 | 1998-10-13 | BIENNIAL STATEMENT | 1998-10-01 |
970114000497 | 1997-01-14 | ERRONEOUS ENTRY | 1997-01-14 |
DP-1218083 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
931014002163 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
921116002033 | 1992-11-16 | BIENNIAL STATEMENT | 1992-10-01 |
B699651-4 | 1988-10-26 | APPLICATION OF AUTHORITY | 1988-10-26 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State