Name: | HRN SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2005 (19 years ago) |
Entity Number: | 3296173 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 8383 WILSHIRE BLVD, STE 258, BEVERLY HILLS, CA, United States, 90211 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ARTHUR FLASTER | Chief Executive Officer | 8383 WILSHIRE BLVD, STE 258, BEVERLY HILLS, CA, United States, 90211 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-04 | 2012-08-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-12-22 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-12-22 | 2007-12-04 | Address | 8383 WILSHIRE BLVD STE 258, BEVERLY HILLS, CA, 90211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91878 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91877 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120828000347 | 2012-08-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-28 |
120827000850 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
111208002470 | 2011-12-08 | BIENNIAL STATEMENT | 2011-12-01 |
091221002384 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071204002633 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
051222000407 | 2005-12-22 | APPLICATION OF AUTHORITY | 2005-12-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State