Name: | HFS PHOENIX SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2003 (21 years ago) |
Date of dissolution: | 16 Dec 2009 |
Entity Number: | 2955826 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 2939 MILLER RD, DECATUR, GA, United States, 30035 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY C TUFF | Chief Executive Officer | 2939 MILLER RD, DECATUR, GA, United States, 30035 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-18 | 2006-03-28 | Address | 3550 ENGINEERING DRIVE STE 200, NORCROSS, GA, 30092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091216000550 | 2009-12-16 | CERTIFICATE OF TERMINATION | 2009-12-16 |
060329001035 | 2006-03-29 | CERTIFICATE OF AMENDMENT | 2006-03-29 |
060328002964 | 2006-03-28 | BIENNIAL STATEMENT | 2005-09-01 |
030918000902 | 2003-09-18 | APPLICATION OF AUTHORITY | 2003-09-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State