Search icon

HM VENTURES, INC.

Company Details

Name: HM VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1996 (29 years ago)
Entity Number: 2062258
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Principal Address: 7710 RADNOR ROAD, BETHESDA, MD, United States, 20817
Address: 491 BROADWAY, PO BOX 478, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARUSONE & CARUSONE DOS Process Agent 491 BROADWAY, PO BOX 478, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
MALCOLM B. HOLLENSTEINER Chief Executive Officer 7710 RADNOR ROAD, BETHESDA, MD, United States, 20817

History

Start date End date Type Value
2016-04-22 2018-09-18 Address 4201 CATHEDRAL AVENUE NW, APT 1005E, WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer)
2016-04-22 2018-09-18 Address 4201 CATHEDRAL AVENUE NW, APT 1005E, WASHINGTON, DC, 20016, USA (Type of address: Principal Executive Office)
2000-11-02 2016-04-22 Address 2339 MASSACHUSETTS AVE NW, WASHINGTON, DC, 20008, 2842, USA (Type of address: Principal Executive Office)
1998-12-22 2016-04-22 Address 2339 MASSACHUSETTS AVE NW, WASHINGTON, DC, 20008, 2842, USA (Type of address: Chief Executive Officer)
1998-12-22 2000-11-02 Address 2339 MASSACHUSETTS AVE NW, WASHINGTON, DC, 20008, 2842, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180918006326 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160422002020 2016-04-22 BIENNIAL STATEMENT 2014-09-01
130117002029 2013-01-17 BIENNIAL STATEMENT 2012-09-01
101012002255 2010-10-12 BIENNIAL STATEMENT 2010-09-01
081027002752 2008-10-27 BIENNIAL STATEMENT 2008-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State