Search icon

HMKR, INC.

Company Details

Name: HMKR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1954 (71 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 95028
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 295 FIFTH AVENUE, NEW YORK, NY, United States, 10016
Address: ATTN: E. ROBERT GOODKIND, ESQ., 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
GOODKIND LABATON RUDOFF & SCHAROW DOS Process Agent ATTN: E. ROBERT GOODKIND, ESQ., 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
STANLEY PICHNEY Chief Executive Officer 295 FIFTH AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-03-23 1998-08-25 Shares Share type: NO PAR VALUE, Number of shares: 115000, Par value: 0
1998-03-23 1998-08-25 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.0001
1997-07-11 1998-03-23 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
1997-07-11 1998-03-23 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01
1994-01-25 1997-07-11 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
DP-1544242 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000427000499 2000-04-27 CERTIFICATE OF AMENDMENT 2000-04-27
980825000198 1998-08-25 CERTIFICATE OF AMENDMENT 1998-08-25
980819002384 1998-08-19 BIENNIAL STATEMENT 1998-08-01
980323000525 1998-03-23 CERTIFICATE OF AMENDMENT 1998-03-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State