Name: | H & M SYSTEMS SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1979 (46 years ago) |
Date of dissolution: | 03 May 2024 |
Entity Number: | 533521 |
ZIP code: | 07666 |
County: | New York |
Place of Formation: | New York |
Address: | 101 CEDAR LANE, SUITE 102, TEANECK, NJ, United States, 07666 |
Principal Address: | 600 EAST CRESCENT AVE, STE 203, UPPER SADDLE RIVER, NJ, United States, 07458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TSAMUTALIS & COMPANY, LLC | DOS Process Agent | 101 CEDAR LANE, SUITE 102, TEANECK, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
INGEBORG MERGARD | Chief Executive Officer | SENEFELDER STR. 16, ROEDERMARK, Germany |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2024-06-06 | Address | 101 CEDAR LANE, SUITE 102, TEANECK, NJ, 07666, USA (Type of address: Service of Process) |
2013-02-07 | 2024-06-06 | Address | SENEFELDER STR. 16, ROEDERMARK, 63322, DEU (Type of address: Chief Executive Officer) |
2013-02-07 | 2021-01-04 | Address | 104 ONE UNIVERSITY PLAZA, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2003-01-16 | 2013-02-07 | Address | 144 MAIN ST, STE 203, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
1997-02-21 | 2003-01-16 | Address | 1500 BROADWAY, NEW YORK, NY, 10036, 4015, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606001109 | 2024-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-03 |
210104061795 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060716 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
20180625023 | 2018-06-25 | ASSUMED NAME LLC INITIAL FILING | 2018-06-25 |
170106006234 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State