Search icon

HULFISH OPERATIONS, LLC

Company Details

Entity Name: HULFISH OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 22 Jun 2012 (13 years ago)
Date of dissolution: 13 Apr 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: M12000003547
FEI/EIN Number 90-0861532
Address: 90 Park Avenue, 32nd Floor, NEW YORK, NY 10016
Mail Address: 90 Park Avenue, 32nd Floor, NEW YORK, NY 10016
Place of Formation: DELAWARE

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

MANAGER

Name Role Address
DUGAN, GORDON F MANAGER 90 Park Avenue, 32nd Floor, NEW YORK, NY 10016
HARRIS, BENJAMIN P MANAGER 90 Park Avenue, 32nd Floor, NEW YORK, NY 10016
CLARK, JON W MANAGER 90 Park Avenue, 32nd Floor, NEW YORK, NY 10016
MATEY, JR, EDWARD J MANAGER 90 Park Avenue, 32nd Floor, NEW YORK, NY 10016
ROTHSCHILD, ALLAN B MANAGER 90 Park Avenue, 32nd Floor, NEW YORK, NY 10016
TUBESING, PETER M MANAGER 90 Park Avenue, 32nd Floor, NEW YORK, NY 10016
PELL, NICHOLAS L MANAGER 90 Park Avenue, 32nd Floor, NEW YORK, NY 10016
HUFFMAN, SONYA A MANAGER 90 Park Avenue, 32nd Floor, NEW YORK, NY 10016

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 90 Park Avenue, 32nd Floor, NEW YORK, NY 10016 No data
CHANGE OF MAILING ADDRESS 2017-04-11 90 Park Avenue, 32nd Floor, NEW YORK, NY 10016 No data
REGISTERED AGENT NAME CHANGED 2017-04-11 National Registered Agents, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
LC Withdrawal 2017-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
Reg. Agent Change 2012-10-16
Foreign Limited 2012-06-22

Date of last update: 23 Jan 2025

Sources: Florida Department of State