Search icon

HF ADMINISTRATIVE SERVICES, INC.

Headquarter

Company Details

Name: HF ADMINISTRATIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1996 (29 years ago)
Entity Number: 2010695
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 100 CHURCH ST, 18TH FLOOR, NEW YORK, NY, United States, 10007
Address: 100 CHURCH ST, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA WANG DOS Process Agent 100 CHURCH ST, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
PATRICIA WANG Chief Executive Officer 100 CHURCH ST, 18TH FLOOR, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
F05000000188
State:
FLORIDA

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 100 CHURCH ST, 18TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2014-03-17 2023-10-02 Address 100 CHURCH ST, 18TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2012-05-03 2014-03-17 Address 100 CHURCH ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2012-05-03 2014-03-17 Address 100 CHURCH ST, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2012-05-03 2023-10-02 Address 100 CHURCH ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000235 2023-10-02 BIENNIAL STATEMENT 2022-03-01
140317006122 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120503003119 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100408003035 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080410002752 2008-04-10 BIENNIAL STATEMENT 2008-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State