HFS ACQUISITION COMPANY, LLC

Name: | HFS ACQUISITION COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Mar 2002 (23 years ago) |
Date of dissolution: | 04 Jan 2008 |
Entity Number: | 2746079 |
ZIP code: | 57118 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | P.O BOX 85210, SIOUX FALLS, SD, United States, 57118 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O BOX 85210, SIOUX FALLS, SD, United States, 57118 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-07 | 2008-01-04 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-30 | 2008-01-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-30 | 2006-04-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-03-22 | 2006-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-03-22 | 2006-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080104000264 | 2008-01-04 | SURRENDER OF AUTHORITY | 2008-01-04 |
060407002019 | 2006-04-07 | BIENNIAL STATEMENT | 2006-03-01 |
060403000685 | 2006-04-03 | CERTIFICATE OF AMENDMENT | 2006-04-03 |
060330000075 | 2006-03-30 | CERTIFICATE OF CHANGE | 2006-03-30 |
040419002084 | 2004-04-19 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State