H.R.I. INC.

Name: | H.R.I. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1989 (36 years ago) |
Date of dissolution: | 07 Jun 2012 |
Entity Number: | 1353418 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ANN JERGE, ASSISTANT SECRETARY, 201 MERRITT 7, NORWALK, CT, United States, 06856 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PAUL L PURYEAR, JR C/O GE CORPORATE | Chief Executive Officer | FINANCIAL SERVICE, 500 WEST MONROE ST, CHICAGO, IL, United States, 60661 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-18 | 2007-05-10 | Address | (K DEERING), 500 WEST MONROE ST, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office) |
2004-11-18 | 2005-04-25 | Address | FINANCIAL SERVICE, 500 WEST MONROE ST, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2000-09-18 | 2004-11-18 | Address | C/O SILLS CUMMIS, 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, 5401, USA (Type of address: Chief Executive Officer) |
2000-09-18 | 2004-11-18 | Address | 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, 5401, USA (Type of address: Principal Executive Office) |
2000-09-18 | 2001-08-30 | Address | C/O SILLS CUMMIS, 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, 5401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120607000795 | 2012-06-07 | CERTIFICATE OF MERGER | 2012-06-07 |
110523002876 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090615002060 | 2009-06-15 | BIENNIAL STATEMENT | 2009-05-01 |
070510002009 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050425002417 | 2005-04-25 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State