HF MANAGEMENT SERVICES, LLC
Headquarter
Name: | HF MANAGEMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 1999 (26 years ago) |
Entity Number: | 2368432 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 100 church street, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
NAHUM KIANOVSKY, VP, DEPUTY GENERAL COUNSEL | DOS Process Agent | 100 church street, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
ELIZABETH ST CLAIR | Agent | ATTN: LEGAL DEPARTMENT, 100 CHURCH STREET, NEW YORK, NY, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2025-04-09 | Address | ATTN: LEGAL DEPARTMENT, 100 CHURCH STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
2023-10-02 | 2025-04-09 | Address | 100 church street, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2022-03-15 | 2023-10-02 | Address | ATTN: LEGAL DEPARTMENT, 100 CHURCH STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
2022-03-15 | 2023-10-02 | Address | 100 church street, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2014-01-15 | 2022-03-15 | Address | ATTN: LEGAL DEPARTMENT, 100 CHURCH STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409002548 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
231002000277 | 2023-10-02 | BIENNIAL STATEMENT | 2023-04-01 |
220315001471 | 2022-03-15 | BIENNIAL STATEMENT | 2022-03-15 |
190404060079 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
170406006940 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State