Search icon

HMT HOLDINGS

Company Details

Name: HMT HOLDINGS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2505625
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: HMT INC.
Fictitious Name: HMT HOLDINGS
Principal Address: 23832 TOMBALL PARKWAY, TOMBALL, TX, United States, 77375
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

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
MILLARD H JONES JR Chief Executive Officer 23832 TOMBALL PARKWAY, TOMBALL, TX, United States, 77375

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1Q267
UEI Expiration Date:
2020-10-28

Business Information

Doing Business As:
PRECISION PROCESS CONTROL
Activation Date:
2019-10-29
Initial Registration Date:
2001-07-13

History

Start date End date Type Value
2000-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31180 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31181 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1734336 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
040601002025 2004-06-01 BIENNIAL STATEMENT 2004-05-01
020702002491 2002-07-02 BIENNIAL STATEMENT 2002-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State