Name: | HHI ENTERPRISES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 2008 (17 years ago) |
Date of dissolution: | 05 Nov 2021 |
Entity Number: | 3655554 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | RGH ENTERPRISES, INC. |
Fictitious Name: | HHI ENTERPRISES |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1810 SUMMIT COMMERCE PARK, TWINSBURG, OH, United States, 44087 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVE MASON | Chief Executive Officer | 1810 SUMMIT COMMERCE PARK, TWINSBURG, OH, United States, 44087 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-30 | 2021-11-06 | Address | 1810 SUMMIT COMMERCE PARK, TWINSBURG, OH, 44087, USA (Type of address: Chief Executive Officer) |
2013-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211106000096 | 2021-11-05 | CERTIFICATE OF TERMINATION | 2021-11-05 |
SR-49604 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49605 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180430006059 | 2018-04-30 | BIENNIAL STATEMENT | 2018-04-01 |
160404008201 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State