Search icon

HFS SCANTRON HOLDINGS CORP.

Company Details

Name: HFS SCANTRON HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2007 (18 years ago)
Entity Number: 3507753
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1313 LONE OAK RD, EAGAN, MN, United States, 55121
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1401002 C/O M&F WORLDWIDE CORP., 35 EAST 62ND STREET, NEW YORK, NY, 10017 C/O M&F WORLDWIDE CORP., 35 EAST 62ND STREET, NEW YORK, NY, 10017 (212) 572-8600

Filings since 2007-06-21

Form type 424B3
File number 333-143717-02
Filing date 2007-06-21
File View File

Filings since 2007-06-20

Form type EFFECT
File number 333-143717-02
Filing date 2007-06-20
File View File

Filings since 2007-06-13

Form type S-4
File number 333-143717-02
Filing date 2007-06-13
File View File

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PICKOSKI, CATHY Chief Executive Officer 1313 LONE OAK RD., EAGAN, MN, United States, 55121

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-04-07 2023-04-07 Address 1313 LONE OAK RD., EAGAN, MN, 55121, USA (Type of address: Chief Executive Officer)
2021-04-28 2023-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-04 2023-04-07 Address 1313 LONE OAK RD., EAGAN, MN, 55121, USA (Type of address: Chief Executive Officer)
2015-04-07 2020-01-23 Address 35 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2015-04-07 2017-04-04 Address 15955 LA CANTERRA PARKWAY, SAN ANTONIO, TX, 78256, USA (Type of address: Chief Executive Officer)
2011-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-30 2015-04-07 Address 35 E 62ND ST, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230407002434 2023-04-07 BIENNIAL STATEMENT 2023-04-01
210428060427 2021-04-28 BIENNIAL STATEMENT 2021-04-01
200123002023 2020-01-23 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
190429060326 2019-04-29 BIENNIAL STATEMENT 2019-04-01
SR-46735 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46736 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170404006909 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150407006529 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130416006548 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110510000297 2011-05-10 CERTIFICATE OF CHANGE 2011-05-10

Date of last update: 04 Feb 2025

Sources: New York Secretary of State