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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ROSS FRANK S | Chairman | ONE PARK AVE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
SILVERMAN JOEL | Vice Chairman | ONE PARK AVE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
SILVERMAN JOEL | President | ONE PARK AVE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
SOLOMON MITCHELL | Secretary | ONE PARK AVE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
SOLOMON MITCHELL | Director | ONE PARK AVE, NEW YORK, NY, 10016 |
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 |
Name | Role | Address |
---|---|---|
WEINFELD LEWIS A | Treasurer | ONE PARK AVE, NEW YORK, NY, 10016 |
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 |
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