Search icon

H & M SYSTEMS SOFTWARE, INC.

Company Details

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

DOS Process Agent

Name Role Address
TSAMUTALIS & COMPANY, LLC DOS Process Agent 101 CEDAR LANE, SUITE 102, TEANECK, NJ, United States, 07666

Chief Executive Officer

Name Role Address
INGEBORG MERGARD Chief Executive Officer SENEFELDER STR. 16, ROEDERMARK, Germany

History

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)

Filings

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