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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MILLARD H JONES JR | Chief Executive Officer | 23832 TOMBALL PARKWAY, TOMBALL, TX, United States, 77375 |
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) |
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 |
000502000914 | 2000-05-02 | APPLICATION OF AUTHORITY | 2000-05-02 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State