Search icon

HFG&M, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HFG&M, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1974 (51 years ago)
Date of dissolution: 28 Feb 2001
Entity Number: 337791
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN JOHN A DE PASQUALE, 325 FIFTH AVE, NEW YORK, NY, United States, 10016
Principal Address: C/O LESLIE SUFRIN & CO PC, 325 FIFTH AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 600000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
THE D. M. GROUP, INC. Agent 477 MADISON AVE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
LESLIE SUFRIN & CO DOS Process Agent ATTN JOHN A DE PASQUALE, 325 FIFTH AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN A DEPASQUALE Chief Executive Officer 66 PIPING ROCK ROAD, MATINECOCK, NY, United States, 11560

History

Start date End date Type Value
2000-02-29 2000-06-08 Address 66 PIPING ROCK RD, MATTINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer)
1998-02-04 2000-02-29 Address 155 AWIXA AVE, BAY SHORE, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-11-01 1998-02-04 Address 325 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-03-02 1994-11-01 Address 40 DANIEL STREET, FARMINGDALE, NY, 11735, 1304, USA (Type of address: Service of Process)
1993-03-30 1998-02-04 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, 2013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20191104003 2019-11-04 ASSUMED NAME LLC INITIAL FILING 2019-11-04
010228000455 2001-02-28 CERTIFICATE OF MERGER 2001-02-28
000608002129 2000-06-08 BIENNIAL STATEMENT 2000-02-01
000229003014 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980204002146 1998-02-04 BIENNIAL STATEMENT 1998-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State