Search icon

XMH-HSM, INC.

Company Details

Name: XMH-HSM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1911 (114 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 30004
ZIP code: 60606
County: New York
Place of Formation: New York
Address: 101 N WACKER DR, STE 2200, CHICAGO, IL, United States, 60606

Shares Details

Shares issued 0

Share Par Value 187500

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 N WACKER DR, STE 2200, CHICAGO, IL, United States, 60606

Chief Executive Officer

Name Role Address
MICHAEL PARKER Chief Executive Officer 101 N WACKER DR, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2005-06-01 2009-07-01 Address 101 N WACKER DR, STE 2200, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
1999-06-11 2005-06-01 Address 101 NORTH WACKER DR, STE 2200, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
1993-08-10 1999-06-11 Address 101 NORTH WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
1993-08-10 2005-06-01 Address 101 NORTH WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
1983-07-19 2005-06-01 Address 101 N. WACKER DR., CHICAGO, IL, 60606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201028031 2020-10-28 ASSUMED NAME CORP INITIAL FILING 2020-10-28
DP-2134346 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
090811000305 2009-08-11 CERTIFICATE OF AMENDMENT 2009-08-11
090701002177 2009-07-01 BIENNIAL STATEMENT 2009-05-01
070524002361 2007-05-24 BIENNIAL STATEMENT 2007-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State