Search icon

XMH-HVI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XMH-HVI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1950 (75 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 65698
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1430 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SUSAN G FALK Chief Executive Officer 1430 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1998-07-02 2008-07-01 Address 1430 BROADWAY, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-07-08 1998-07-02 Address 101 N WACKER DR, STE 2300, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
1995-03-15 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-15 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-08-10 1996-07-08 Address 1430 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10018, 3308, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2112811 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090811000325 2009-08-11 CERTIFICATE OF AMENDMENT 2009-08-11
080701002691 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060619003007 2006-06-19 BIENNIAL STATEMENT 2006-06-01
040630002320 2004-06-30 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State