Search icon

HF POINTE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER MCGUINNESS Chief Executive Officer 218 E PARK AVE, SUITE 311, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
CHRISTOPHER MCGUINNESS DOS Process Agent 127 Garth Road, 5A, Scarsdale, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
000-541-818
State:
Alabama
Type:
Headquarter of
Company Number:
f6f405fe-7b5b-eb11-917e-00155d01c43b
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F20000004103
State:
FLORIDA
Type:
Headquarter of
Company Number:
1320732
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
814921126
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State