Search icon

HBF LIQUIDATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HBF LIQUIDATING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1963 (62 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 159136
ZIP code: 10038
County: New York
Place of Formation: New Jersey
Principal Address: 6 GREEK LN, EDISON, NJ, United States, 08817
Address: DANIEL W KININGHAM, 15 MAIDEN LN, RM 604, NEW YORK, NY, United States, 10038

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DANIEL W KININGHAM, 15 MAIDEN LN, RM 604, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DANIEL W KININGHAM Chief Executive Officer 6 GREEK LN, EDISON, NJ, United States, 08817

History

Start date End date Type Value
1997-08-14 1999-09-13 Address 6 GREEK LN, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
1993-04-26 1997-08-14 Address 6 GREEK LANE, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
1993-04-26 1999-09-13 Address 6 GREEK LANE, EDISON, NJ, 08817, USA (Type of address: Principal Executive Office)
1988-04-28 1997-08-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-04-28 1999-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2128287 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
030113000692 2003-01-13 CERTIFICATE OF AMENDMENT 2003-01-13
010905002467 2001-09-05 BIENNIAL STATEMENT 2001-08-01
991209000963 1999-12-09 CERTIFICATE OF CHANGE 1999-12-09
990913002103 1999-09-13 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State