Name: | HMS PRODUCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2014 (10 years ago) |
Date of dissolution: | 20 Jan 2021 |
Entity Number: | 4652946 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 144 BOWERY, SUITE 300 E, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HELENA MARTEL SEWARD | Chief Executive Officer | 212 E. 26TH ST., #3C, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-04 | 2018-12-04 | Address | 212 E. 26TH ST., #3C, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210120000407 | 2021-01-20 | CERTIFICATE OF DISSOLUTION | 2021-01-20 |
181204006581 | 2018-12-04 | BIENNIAL STATEMENT | 2018-10-01 |
161004006253 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141020010029 | 2014-10-20 | CERTIFICATE OF INCORPORATION | 2014-10-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State