HFTA FIRST FINANCIAL CORPORATION

Name: | HFTA FIRST FINANCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1973 (52 years ago) |
Date of dissolution: | 21 Sep 1999 |
Entity Number: | 241238 |
ZIP code: | 60070 |
County: | New York |
Place of Formation: | California |
Address: | 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, United States, 60070 |
Principal Address: | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, United States, 60070 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, United States, 60070 |
Name | Role | Address |
---|---|---|
R F ELLIOTT | Chief Executive Officer | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, United States, 60070 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-05 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-02-05 | 1998-01-05 | Address | 1150 SO OLIVE ST, LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1998-01-05 | Address | 1150 SO OLIVE ST, LOS ANGELES, CA, 90015, USA (Type of address: Principal Executive Office) |
1985-12-26 | 1998-01-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-12-26 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990921000309 | 1999-09-21 | SURRENDER OF AUTHORITY | 1999-09-21 |
C265380-2 | 1998-10-02 | ASSUMED NAME LP INITIAL FILING | 1998-10-02 |
980105002428 | 1998-01-05 | BIENNIAL STATEMENT | 1997-12-01 |
971113000017 | 1997-11-13 | CERTIFICATE OF AMENDMENT | 1997-11-13 |
940105002743 | 1994-01-05 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State