Name: | H & F MUFFLER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1964 (60 years ago) |
Entity Number: | 180822 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 QUENTIN ROOSEVELT BLVD, #516, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN ORBACH C/O KEN RICK | Chief Executive Officer | 100 QUENTIN ROOSEBELT BLVD, #516, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
H & F MUFFLER CORP. C/O KEN RICK | DOS Process Agent | 100 QUENTIN ROOSEVELT BLVD, #516, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-16 | 2012-10-05 | Address | 100 QUENTIN ROOSEBELT BLVD, #516, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2009-11-16 | 2012-10-05 | Address | 100 QUENTIN ROOSEVELT BLVD, #516, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2009-11-16 | 2012-10-05 | Address | 100 QUENTIN ROOSEVELT BLVD, #516, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2006-11-08 | 2009-11-16 | Address | C/O MOSES, 7 SMITH ST, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2006-11-08 | 2009-11-16 | Address | C/O MOSES, 7 SMITH ST, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2006-11-08 | 2009-11-16 | Address | C/O MOSES, 7 SMITH ST, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2004-11-24 | 2006-11-08 | Address | C/O MOSES, ONE BROADCAST PLAZA, STE 318, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2004-11-24 | 2006-11-08 | Address | C/O MOSES, ONE BROADCAST PLAZA, STE 318, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2004-11-24 | 2006-11-08 | Address | C/O MOSES ONE BROADCAST PLAZA, STE 318, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2004-11-24 | Address | C/O MOSES, BOX 98, ONE BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161017006213 | 2016-10-17 | BIENNIAL STATEMENT | 2016-10-01 |
121005006813 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101115002204 | 2010-11-15 | BIENNIAL STATEMENT | 2010-10-01 |
091116002150 | 2009-11-16 | BIENNIAL STATEMENT | 2008-10-01 |
061108002616 | 2006-11-08 | BIENNIAL STATEMENT | 2006-10-01 |
041124002533 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
020923002369 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
000929002188 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
981005002219 | 1998-10-05 | BIENNIAL STATEMENT | 1998-10-01 |
961029002133 | 1996-10-29 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State