Search icon

HH PROPERTIES-I, INC.

Headquarter

Company Details

Name: HH PROPERTIES-I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1996 (29 years ago)
Date of dissolution: 08 Mar 2004
Entity Number: 2085174
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 300 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604
Principal Address: 400 LINDEN OAKS DR, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS W BLANK Chief Executive Officer 400 LINDEN OAKS DR, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604

Links between entities

Type:
Headquarter of
Company Number:
F96000006131
State:
FLORIDA

History

Start date End date Type Value
2002-10-30 2004-01-22 Address 300 BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1998-12-02 2002-10-30 Address 300 BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1998-12-02 2004-01-22 Address 300 BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1996-11-18 1998-12-02 Address SUITE 200, ONE AIRPORT WAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040308000324 2004-03-08 CERTIFICATE OF MERGER 2004-03-08
040122002178 2004-01-22 AMENDMENT TO BIENNIAL STATEMENT 2002-11-01
021030002648 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001113002089 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981202002151 1998-12-02 BIENNIAL STATEMENT 1998-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State