Name: | HHL FINANCIAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 Oct 1989 (35 years ago) |
Business ID: | 567200 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1000 WOODBURY RDWOODBURY, NY 11797 |
Name | Role | Address |
---|---|---|
MARTIN Z CRAIG | Director | 2655 KELLY LANE, HIGHLAND PARK, IL 60035 |
ROBERT M HOLSTER | Director | 1000 WOODBURY RD, WOODBURY, NY 11797 |
BERNARD DONALD LANDAU | Director | 94 FACTORY POND ROAD, LOCUST VALLEY, NY 11560 |
NED LEWIS SHERWOOD | Director | 54 MORRIS LANE, SCARSDALE, NY 10583 |
Name | Role | Address |
---|---|---|
ROBERT M HOLSTER | President | 1000 WOODBURY RD, WOODBURY, NY 11797 |
Name | Role | Address |
---|---|---|
JOEL N. NUSSBAUM | Secretary | 1000 WOODBURY RD, WOODBURY, NY 11797 |
LAWRENCE T JOCKEL | Secretary | No data |
Name | Role | Address |
---|---|---|
KEN R DROSSMAN | Vice President | 1000 WOODBURY RD, WOODBURY, NY 11797 |
Name | Role | Address |
---|---|---|
LAWRENCE T JOCKEL | Treasurer | 1000 WOODBURY RD, WOODBURY, NY 11797 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Revocation | Filed | 1997-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-04-10 | Annual Report |
Annual Report | Filed | 1995-06-27 | Annual Report |
Annual Report | Filed | 1994-05-10 | Annual Report |
Annual Report | Filed | 1993-05-10 | Annual Report |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State