Search icon

HF GLOBAL ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HF GLOBAL ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2012 (13 years ago)
Date of dissolution: 22 Jul 2019
Entity Number: 4332269
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 200 W 60 ST, 22F, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HF GLOBAL ADVISORS, INC. DOS Process Agent 200 W 60 ST, 22F, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MAX VERLINE Chief Executive Officer 200 W 60 ST, 22F, NEW YORK, NY, United States, 10023

Unique Entity ID

CAGE Code:
7TRN1
UEI Expiration Date:
2019-03-01

Business Information

Activation Date:
2018-03-01
Initial Registration Date:
2017-02-28

Commercial and government entity program

CAGE number:
7TRN1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2023-03-01

Contact Information

POC:
MAX VERLINE
Corporate URL:
https://hfglobaladvisors.com/

History

Start date End date Type Value
2016-12-14 2018-12-14 Address 2 GOLD ST, SUITE 714, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2016-12-14 2018-12-14 Address 2 GOLD ST, SUITE 714, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2016-12-14 2018-12-14 Address 2 GOLD ST, SUITE 714, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-12-11 2016-12-14 Address 300 W 55 ST SUITE 19D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-12-11 2016-12-14 Address 300 WEST 55 ST, SUITE 19D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190722000150 2019-07-22 CERTIFICATE OF DISSOLUTION 2019-07-22
181214006629 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161214006418 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141211006807 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121213000339 2012-12-13 CERTIFICATE OF INCORPORATION 2012-12-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State