Search icon

HHR ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD HART RICE Chief Executive Officer 2217 HALCYON LANE, VIENNA, VA, United States, 22181

DOS Process Agent

Name Role Address
PAUL HASTINGS JANOFSKY & WALKER LLP DOS Process Agent ATTN: ROBERT GELFMAN, 75 E 55TH ST, NEW YORK, NY, United States, 10022

History

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)

Filings

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