HSF NEW YORK, INC.

Name: | HSF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2012 (13 years ago) |
Entity Number: | 4247402 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1407 BROADWAY, STE 4002, NEW YORK, NY, United States, 10018 |
Principal Address: | 305 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LUIS RIU GUELL | Chief Executive Officer | 305 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID C. WROBEL, ESQ. | DOS Process Agent | 1407 BROADWAY, STE 4002, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 305 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2024-05-03 | Address | 614 CORPORATE WAY 3M, 360 LEXINGTON AVE FL 15, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2018-04-18 | 2020-05-05 | Address | WROBEL MARKHAM LLP, 360 LEXINGTON AVE FL 15, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-04-18 | 2024-05-03 | Address | 305 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-05-21 | 2018-04-18 | Address | 1040 AVENUE OF AMERICAS, 11 FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000310 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
221129002706 | 2022-11-29 | BIENNIAL STATEMENT | 2022-05-01 |
200505061800 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180523002036 | 2018-05-23 | BIENNIAL STATEMENT | 2018-05-01 |
180418006195 | 2018-04-18 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State