Search icon

HJ FORMER CORP.

Company Details

Name: HJ FORMER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1997 (28 years ago)
Date of dissolution: 09 Aug 2012
Entity Number: 2123209
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 701 FIST AVE, SUNNYVALE, CA, United States, 94089
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW CRING Chief Executive Officer C/O YAHOO! INC., 701 FIRST AVE, SUNNYVALE, CA, United States, 94089

History

Start date End date Type Value
2005-06-03 2010-03-29 Address C/O YAHOO INC, 701 1ST AVE, SUNNYVALE, CA, 94089, 0703, USA (Type of address: Chief Executive Officer)
2005-06-03 2010-03-29 Address 45 W 18TH ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-03-20 2005-06-03 Address 406 WEST 31ST STREET 9TH FLR, NEW YORK, NY, 10001, 4607, USA (Type of address: Principal Executive Office)
2003-03-20 2005-06-03 Address 701 FIRST AVE, SUNNYVALE, CA, 94089, 0703, USA (Type of address: Chief Executive Officer)
2001-04-03 2003-03-20 Address 406 WEST 31ST ST, NEW YORK, NY, 10001, 4607, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120809000323 2012-08-09 CERTIFICATE OF TERMINATION 2012-08-09
111114000070 2011-11-14 CERTIFICATE OF AMENDMENT 2011-11-14
111110002462 2011-11-10 BIENNIAL STATEMENT 2011-03-01
101014000314 2010-10-14 ERRONEOUS ENTRY 2010-10-14
DP-1893875 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State