Name: | HF LINUX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2014 (11 years ago) |
Date of dissolution: | 11 Dec 2017 |
Entity Number: | 4552219 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 334 CORNELIA ST, UNIT 185, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | DOS Process Agent | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DOMINIC DUVAL | Chief Executive Officer | 334 CORNELIA ST, UNIT 185, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-27 | 2016-04-14 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171211000545 | 2017-12-11 | CERTIFICATE OF DISSOLUTION | 2017-12-11 |
160414000748 | 2016-04-14 | CERTIFICATE OF CHANGE | 2016-04-14 |
160323006158 | 2016-03-23 | BIENNIAL STATEMENT | 2016-03-01 |
140327010224 | 2014-03-27 | CERTIFICATE OF INCORPORATION | 2014-03-27 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State