Search icon

HFV INVESTMENTS, INC.

Company Details

Name: HFV INVESTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1998 (27 years ago)
Date of dissolution: 11 Mar 2011
Entity Number: 2286493
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1500 BROADWAY, 904, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MAUREEN M O'BRIEN Chief Executive Officer 1500 BROADWAY, 904, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-06 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-08-06 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27706 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27705 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110311000765 2011-03-11 CERTIFICATE OF DISSOLUTION 2011-03-11
081211002057 2008-12-11 BIENNIAL STATEMENT 2008-08-01
000523000064 2000-05-23 CERTIFICATE OF AMENDMENT 2000-05-23
991207001100 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
980806000418 1998-08-06 CERTIFICATE OF INCORPORATION 1998-08-11

Date of last update: 07 Feb 2025

Sources: New York Secretary of State