Name: | HRH TECHNICAL SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1994 (31 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1789687 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 1 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HRH CONSTRUCTION CORP | DOS Process Agent | 1 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FRANK ROSS, SR | Chief Executive Officer | HRH CONSTRUCTION CORP, 1 PARK AVE 18TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-15 | 1998-01-27 | Address | HRH CONSTRUCTION CORPORATION, 909 3RD AVE 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-02-15 | 1998-01-27 | Address | HRH CONSTRUCTION CORPORATION, 909 3RD AVE 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-02-15 | 1998-01-27 | Address | HRH CONSTRUCTION CORPORATION, 909 3RD AVE 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-01-24 | 1996-02-15 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1706086 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000214002491 | 2000-02-14 | BIENNIAL STATEMENT | 2000-01-01 |
980127002366 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
960215002393 | 1996-02-15 | BIENNIAL STATEMENT | 1996-01-01 |
940124000325 | 1994-01-24 | CERTIFICATE OF INCORPORATION | 1994-01-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State