Search icon

HMESLP INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HUGH M EATON III Chief Executive Officer 38 NEWBURY ST, BOSTON, MA, United States, 02116

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

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