Name: | HRM HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1992 (33 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1672996 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | C/O EMILY HILL, 140 FELL COURT, HAUPAUGE, NY, United States, 11788 |
Principal Address: | 140 FELL COURT, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EMILY HILL, 140 FELL COURT, HAUPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
LARRY GLENN | Chief Executive Officer | J.W. GODDARD & CO INV. & FIN, 28 WEST 44TH ST SUITE 600, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-10-07 | 1998-10-26 | Address | 35 FROST CREEK ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
1993-10-07 | 1998-10-26 | Address | 15 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1993-10-07 | 1998-10-26 | Address | 199 EAST MAIN STREET, BOX 829, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1992-10-15 | 1993-10-07 | Address | ATT: JOEL J. ZIEGLER, ESQ., EAST MAIN STREET, BOX 829, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1734374 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
981026002564 | 1998-10-26 | BIENNIAL STATEMENT | 1998-10-01 |
931007002458 | 1993-10-07 | BIENNIAL STATEMENT | 1993-10-01 |
921015000321 | 1992-10-15 | APPLICATION OF AUTHORITY | 1992-10-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State