Search icon

HFACC, INC.

Headquarter

Company Details

Name: HFACC, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Apr 2015 (10 years ago)
Entity Number: 4735306
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of HFACC, INC., MISSISSIPPI 1079437 MISSISSIPPI
Headquarter of HFACC, INC., Alabama 000-343-373 Alabama
Headquarter of HFACC, INC., MINNESOTA 49483101-644b-e511-b14d-001ec94ffe7f MINNESOTA
Headquarter of HFACC, INC., KENTUCKY 0953605 KENTUCKY
Headquarter of HFACC, INC., FLORIDA F15000001695 FLORIDA
Headquarter of HFACC, INC., CONNECTICUT 1205282 CONNECTICUT
Headquarter of HFACC, INC., IDAHO 623855 IDAHO
Headquarter of HFACC, INC., ILLINOIS CORP_70071606 ILLINOIS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-01 2015-11-04 Address ATTN: RICHARD ROSS, 30 ROCKEFELLER PLAZA 22ND FLR, NEW YORK, NY, 10112, 0085, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-70885 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70886 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
151104000549 2015-11-04 CERTIFICATE OF CHANGE 2015-11-04
150401000201 2015-04-01 CERTIFICATE OF INCORPORATION 2015-04-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State