Name: | HMESLP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1990 (34 years ago) |
Date of dissolution: | 09 Aug 1999 |
Entity Number: | 1474967 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 38 NEWBURY ST, BOSTON, MA, United States, 02116 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HUGH M EATON III | Chief Executive Officer | 38 NEWBURY ST, BOSTON, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990809000211 | 1999-08-09 | CERTIFICATE OF TERMINATION | 1999-08-09 |
960919002270 | 1996-09-19 | BIENNIAL STATEMENT | 1996-09-01 |
960227002424 | 1996-02-27 | BIENNIAL STATEMENT | 1993-09-01 |
900914000081 | 1990-09-14 | APPLICATION OF AUTHORITY | 1990-09-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State