Search icon

HSMR CORPORATION

Company Details

Name: HSMR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2000 (24 years ago)
Date of dissolution: 20 Dec 2019
Entity Number: 2562078
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 280 MADISON AVE RM 800, 150 GREAT NECK RD 201, NEW YORK, NY, United States, 10016
Principal Address: C/O MORDFIN CPA, 150 GREAT NECK RD 201, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD M SCHLESINGER Chief Executive Officer C/O MORDFIN CPA, 150 GREAT NECK RD 201, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
HSMR CORPORATION DOS Process Agent 280 MADISON AVE RM 800, 150 GREAT NECK RD 201, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-11-01 2017-11-07 Address C/O MORDFIN CPA, 150 GREAT NECK RD 201, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-12-17 2012-11-01 Address 280 MADISON AVE, STE 800, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-12-17 2012-11-01 Address ATTN: HOWARD SCHLESINGER, 280 MADISON AVE STE 800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-12-17 2012-11-01 Address 280 MADISON AVE, STE 800, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-03-03 2008-12-17 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-03-03 2008-12-17 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-03-03 2008-12-17 Address ATTN: HOWARD SCHLESINGER, 280 MADISON AVE STE 1108, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-10-11 2005-03-03 Address C/O 280 MADISON AVE., SUITE 1108, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191220000095 2019-12-20 CERTIFICATE OF DISSOLUTION 2019-12-20
171107006521 2017-11-07 BIENNIAL STATEMENT 2016-10-01
121101002341 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101101002243 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081217002196 2008-12-17 BIENNIAL STATEMENT 2008-10-01
050303002122 2005-03-03 BIENNIAL STATEMENT 2004-10-01
001011000506 2000-10-11 CERTIFICATE OF INCORPORATION 2000-10-11

Date of last update: 06 Feb 2025

Sources: New York Secretary of State