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