HF POINTE CORPORATION
Headquarter
Name: | HF POINTE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2017 (8 years ago) |
Entity Number: | 5064543 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 127 Garth Road, 5A, Scarsdale, NY, United States, 10583 |
Principal Address: | 218 EAST PARK AVENUE, SUITE 311, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER MCGUINNESS | Chief Executive Officer | 218 E PARK AVE, SUITE 311, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MCGUINNESS | DOS Process Agent | 127 Garth Road, 5A, Scarsdale, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 218 E PARK AVE, SUITE 311, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-09 | 2025-02-10 | Address | 127 Garth Road, 5A, Scarsdale, NY, 10583, USA (Type of address: Service of Process) |
2024-01-09 | 2024-01-09 | Address | 218 E PARK AVE, SUITE 311, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2025-02-10 | Address | 218 E PARK AVE, SUITE 311, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210002633 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
240109002330 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
210107061161 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190904061347 | 2019-09-04 | BIENNIAL STATEMENT | 2019-01-01 |
170109010258 | 2017-01-09 | CERTIFICATE OF INCORPORATION | 2017-01-09 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State