Name: | HVM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1996 (29 years ago) |
Date of dissolution: | 10 Jun 2013 |
Entity Number: | 2011410 |
ZIP code: | 14467 |
County: | Chemung |
Place of Formation: | New York |
Address: | 4853 W HENRIETTA RD, HENRIETTA, NY, United States, 14467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNIL MATHUR | DOS Process Agent | 4853 W HENRIETTA RD, HENRIETTA, NY, United States, 14467 |
Name | Role | Address |
---|---|---|
SUNIL MATHUR | Chief Executive Officer | 4853 W HENRIETTA RD, HENRIETTA, NY, United States, 14467 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-06 | 2002-03-07 | Address | 440 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2000-04-06 | 2002-03-07 | Address | 440 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office) |
2000-04-06 | 2002-03-07 | Address | 440 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
1996-03-19 | 2000-04-06 | Address | 112 MONROE DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130610000009 | 2013-06-10 | CERTIFICATE OF DISSOLUTION | 2013-06-10 |
040309002077 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
020307002547 | 2002-03-07 | BIENNIAL STATEMENT | 2002-03-01 |
000406002881 | 2000-04-06 | BIENNIAL STATEMENT | 2000-03-01 |
960319000598 | 1996-03-19 | CERTIFICATE OF INCORPORATION | 1996-03-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State