HBF LIQUIDATING CORP.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DANIEL W KININGHAM, 15 MAIDEN LN, RM 604, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
DANIEL W KININGHAM | Chief Executive Officer | 6 GREEK LN, EDISON, NJ, United States, 08817 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State