Search icon

FHI, INC.

Company Details

Name: FHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1990 (35 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1467268
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 47 HALL STREET, BOX C6, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEHUDA FRIEDMAN Chief Executive Officer FRIEDMANS ACTIVEWEAR, 47 HALL STREET, BOX C6, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 HALL STREET, BOX C6, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2006-07-28 2008-08-05 Address FRIEDMANS ACTIVEWEAR, 325 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2002-08-13 2006-07-28 Address FRIEDMANS ACTIVEWEAR, 325 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2000-08-15 2002-08-13 Address 2 HILLEL CT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1995-07-20 2000-08-15 Address 2 HILLEZ COURT, MONSEY, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-07-20 2008-08-05 Address 325 GRAND STREET, NEW YORK, NY, 10002, 4503, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1973972 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
080805003200 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060728002388 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040901002786 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020813002068 2002-08-13 BIENNIAL STATEMENT 2002-08-01

Court Cases

Court Case Summary

Filing Date:
2009-01-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MERRILL LYNCH COMMERCIAL FINAN
Party Role:
Plaintiff
Party Name:
FHI, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State