Search icon

HRH CONSTRUCTION INTERIORS, INC.

Branch

Company Details

Entity Name: HRH CONSTRUCTION INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Sep 1996 (28 years ago)
Branch of: HRH CONSTRUCTION INTERIORS, INC., NEW YORK (Company Number 1950455)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F96000004978
FEI/EIN Number 133848353
Address: ONE PARK AVE, NEW YORK, NY, 10018, US
Mail Address: ONE PARK AVE, NEW YORK, NY, 10018, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
ROSS FRANK S Chairman ONE PARK AVE, NEW YORK, NY, 10016

Vice Chairman

Name Role Address
SILVERMAN JOEL Vice Chairman ONE PARK AVE, NEW YORK, NY, 10016

President

Name Role Address
SILVERMAN JOEL President ONE PARK AVE, NEW YORK, NY, 10016

Secretary

Name Role Address
SOLOMON MITCHELL Secretary ONE PARK AVE, NEW YORK, NY, 10016

Director

Name Role Address
SOLOMON MITCHELL Director ONE PARK AVE, NEW YORK, NY, 10016

Vice President

Name Role Address
WEINFELD LEWIS A Vice President ONE PARK AVE, NEW YORK, NY, 10016
GENOVESE ANTHONY Vice President ONE PARK AVE, NEW YORK, NY, 10016
FRANKL ANDY S Vice President ONE PARK AVE, NEW YORK, NY, 10016

Treasurer

Name Role Address
WEINFELD LEWIS A Treasurer ONE PARK AVE, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-26 ONE PARK AVE, NEW YORK, NY 10018 No data
CHANGE OF MAILING ADDRESS 1998-02-26 ONE PARK AVE, NEW YORK, NY 10018 No data

Documents

Name Date
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-01-27
DOCUMENTS PRIOR TO 1997 1996-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State