HFH PLANNING INC.

Name: | HFH PLANNING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1993 (32 years ago) |
Entity Number: | 1691948 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 333 E 69th Street, PHA, New York, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE M POOLE | DOS Process Agent | 333 E 69th Street, PHA, New York, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
GEORGE M POOLE | Chief Executive Officer | 333 E 69TH STREET, PHA, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 20 FIFTH AVE. #16C, NEW YORK, NY, 10011, 8861, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 333 E 69TH STREET, PHA, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-01-11 | 2025-01-02 | Address | 20 FIFTH AVE. #16C, NEW YORK, NY, 10011, 8861, USA (Type of address: Chief Executive Officer) |
1997-02-20 | 1999-01-11 | Address | 20 FIFTH AVE, NEW YORK, NY, 10011, 8861, USA (Type of address: Chief Executive Officer) |
1994-01-12 | 1997-02-20 | Address | 20 FIFTH AVENUE, #16C, NEW YORK, NY, 10011, 8861, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002307 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103001977 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
211213001829 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
990111002423 | 1999-01-11 | BIENNIAL STATEMENT | 1999-01-01 |
970220002401 | 1997-02-20 | BIENNIAL STATEMENT | 1997-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State