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
Name | Role | Address |
---|---|---|
HOWARD M SCHLESINGER | Chief Executive Officer | C/O MORDFIN CPA, 150 GREAT NECK RD 201, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
HSMR CORPORATION | DOS Process Agent | 280 MADISON AVE RM 800, 150 GREAT NECK RD 201, NEW YORK, NY, United States, 10016 |
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) |
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