Search icon

HFF, INC.

Company Details

Name: HFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1968 (57 years ago)
Date of dissolution: 25 Oct 2013
Entity Number: 221968
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 483 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BROWN Chief Executive Officer 483 BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 483 BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-05-18 2008-04-09 Address 483 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-05-18 2008-04-09 Address 483 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-05-18 2008-04-09 Address 483 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1968-04-16 2009-05-08 Name HI-FASHION FABRICS, INC.
1968-04-08 1968-04-16 Name GEM FASHION FABRICS, INC.

Filings

Filing Number Date Filed Type Effective Date
131025000558 2013-10-25 CERTIFICATE OF DISSOLUTION 2013-10-25
120521002397 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100422002979 2010-04-22 BIENNIAL STATEMENT 2010-04-01
090508000898 2009-05-08 CERTIFICATE OF AMENDMENT 2009-05-08
080409002906 2008-04-09 BIENNIAL STATEMENT 2008-04-01

Court Cases

Court Case Summary

Filing Date:
2019-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
STRENGER
Party Role:
Plaintiff
Party Name:
HFF, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State