Name: | HHG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1911313 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 6 AZALEA CT, SCARSDALE, NY, United States, 10583 |
Address: | 2488 GRAND CONCOURSE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL HEYMAN | Chief Executive Officer | 6 AZALEA CT, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
RICHARD S HEYMAN | DOS Process Agent | 2488 GRAND CONCOURSE, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-07 | 1999-05-20 | Address | 2488 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1432115 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
990520002412 | 1999-05-20 | BIENNIAL STATEMENT | 1999-04-01 |
950407000461 | 1995-04-07 | CERTIFICATE OF INCORPORATION | 1995-04-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003373 | Trademark | 2000-05-03 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | HHG CORP. |
Role | Plaintiff |
Name | XTREME PROFESSIONAL, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2000-04-10 |
Termination Date | 2000-06-02 |
Section | 1332 |
Parties
Name | HHG CORP. |
Role | Plaintiff |
Name | ALFONSO, |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State