Search icon

HRM HOLDINGS CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EMILY HILL, 140 FELL COURT, HAUPAUGE, NY, United States, 11788

Chief Executive Officer

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

Central Index Key

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.

CIK number:
0001063486
Phone:
5162322323

Latest Filings

Form type:
S-2/A
File number:
333-56173-03
Filing date:
1998-07-27
File:
Form type:
S-2
File number:
333-56173-03
Filing date:
1998-06-05
File:

History

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)

Filings

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