HFS GAMING CORP

Name: | HFS GAMING CORP |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 13 Aug 1993 (32 years ago) |
Business ID: | 601122 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 339 JEFFERSON RDPARSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
HENRY R SILVERMAN | Director | 339 JEFFERSON ROAD, PARSIPPANY, NJ 7054 |
JOHN D SNODGRASS | Director | 339 JEFFERSON ROAD, PARSIPPANY, NJ 7054 |
STEPHEN P HOLMES | Director | No data |
Name | Role |
---|---|
HENRY R SILVERMAN | Chairman |
Name | Role | Address |
---|---|---|
JAMES E BUCKMAN | Secretary | 339 JEFFERSON ROAD, PARSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
JOHN D SNODGRASS | President | No data |
ROBERT S KINGSLEY | President | 339 JEFFERSON ROAD, PARSIPPANY, NJ 7054 |
Name | Role |
---|---|
STEPHEN P HOLMES | Treasurer |
Name | Role |
---|---|
STEPHEN P HOLMES | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 1999-10-11 | Withdrawal |
Annual Report | Filed | 1999-08-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-06 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-09-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1996-11-04 | Amendment |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State