Search icon

HHL FINANCIAL SERVICES, INC.

Company Details

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

Director

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

President

Name Role Address
ROBERT M HOLSTER President 1000 WOODBURY RD, WOODBURY, NY 11797

Secretary

Name Role Address
JOEL N. NUSSBAUM Secretary 1000 WOODBURY RD, WOODBURY, NY 11797
LAWRENCE T JOCKEL Secretary No data

Vice President

Name Role Address
KEN R DROSSMAN Vice President 1000 WOODBURY RD, WOODBURY, NY 11797

Treasurer

Name Role Address
LAWRENCE T JOCKEL Treasurer 1000 WOODBURY RD, WOODBURY, NY 11797

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Filings

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