Search icon

HRG OF NEW YORK, INC.

Company Details

Entity Name: HRG OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 May 2001 (24 years ago)
Date of dissolution: 04 Aug 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Aug 2003 (22 years ago)
Document Number: F01000002751
FEI/EIN Number NOT APPLICABLE
Address: DUNNINGTON, BARTHELOW & MILLER LLP, % DEIRDRE KEELEY 666 THIRD AVE., NEW YORK, NY, 10017
Mail Address: DUNNINGTON, BARTHELOW & MILLER LLP, % DEIRDRE KEELEY 666 THIRD AVE., NEW YORK, NY, 10017
Place of Formation: NEW YORK

Director

Name Role Address
SCOTTI GAVIN Director 375 HUDSON STREET, NEW YORK, NY, 10014
TREPICCHIO MICHAEL Director 375 HUDSON STREET, NEW YORK, NY, 10014
EROSH WILLIAM Director 375 HUDSON STREET, NEW YORK, NY, 10014
LEWIS STEVEN E Director 375 HUDSON STREET, NEW YORK, NY, 10014
WESTPHAL ROBERTS S Director 4 HERALD SQUARE, 950 6TH AVENUE, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
SCOTTI GAVIN Chief Executive Officer 375 HUDSON STREET, NEW YORK, NY, 10014

Chief Operating Officer

Name Role Address
TREPICCHIO MICHAEL Chief Operating Officer 375 HUDSON STREET, NEW YORK, NY, 10014

Chief Financial Officer

Name Role Address
EROSH WILLIAM Chief Financial Officer 375 HUDSON STREET, NEW YORK, NY, 10014

Vice President

Name Role Address
LEWIS STEVEN E Vice President 375 HUDSON STREET, NEW YORK, NY, 10014

Secretary

Name Role Address
LEWIS STEVEN E Secretary 375 HUDSON STREET, NEW YORK, NY, 10014

Treasurer

Name Role Address
WESTPHAL ROBERTS S Treasurer 4 HERALD SQUARE, 950 6TH AVENUE, NEW YORK, NY, 10001

Assistant Secretary

Name Role Address
YOUNG HEIDI Assistant Secretary 375 HUDSON STREET, NEW YORK, NY, 10014

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-08-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-08-04 DUNNINGTON, BARTHELOW & MILLER LLP, % DEIRDRE KEELEY 666 THIRD AVE., NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2003-08-04 DUNNINGTON, BARTHELOW & MILLER LLP, % DEIRDRE KEELEY 666 THIRD AVE., NEW YORK, NY 10017 No data

Documents

Name Date
Withdrawal 2003-08-04
ANNUAL REPORT 2002-10-29
Foreign Profit 2001-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State