Name: | HHF DIRECT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2017 (8 years ago) |
Entity Number: | 5107924 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 Broadway, STE N, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MENGWEI YAN | Chief Executive Officer | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2023-03-23 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-03-23 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-03-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-24 | 2023-03-23 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2021-03-24 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-11 | 2021-03-24 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2019-03-11 | 2021-03-24 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2017-03-24 | 2019-03-11 | Address | 135-53 NORTHERN BLVD,APT 5B, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2017-03-24 | 2023-03-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323003951 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-01 |
220929016991 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210324060325 | 2021-03-24 | BIENNIAL STATEMENT | 2021-03-01 |
190311060126 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170324010034 | 2017-03-24 | CERTIFICATE OF INCORPORATION | 2017-03-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State