Name: | HFS INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 13 Jan 1994 (31 years ago) |
Business ID: | 625415 |
State of Incorporation: | DELAWARE |
Principal Office Address: | SIX SYLVAN WAYPARSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
HENRY R SILVERMAN | Director | 339 JEFFERSON RQAD, PARSIPPANY, NJ 7054 |
JAMES BUCKMAN | Director | 339 JEFFERSON ROAD, PARSIPPANY, NJ 7054 |
JOHN D SNODGRASS | Director | SIX SYLVAN WAY, PARSIPPANY, NJ 7054 |
MARTIN EDELMAN | Director | 280 PARK AVENUE, NEW YORK, NY 10017 |
Name | Role |
---|---|
HENRY R SILVERMAN | Chairman |
Name | Role | Address |
---|---|---|
JEANNE M MURPHY | Secretary | SIX SYLVAN WAY, PARSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
SCOTT E FORBES | Treasurer | SIX SYLVAN WAY, PARSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
SCOTT E FORBES | Vice President | SIX SYLVAN WAY, PARSIPPANY, NJ 7054 |
Name | Role | Address |
---|---|---|
JOHN D SNODGRASS | President | SIX SYLVAN WAY, PARSIPPANY, NJ 7054 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-17 | Annual Report |
Amendment Form | Filed | 1997-04-17 | Amendment |
Amendment Form | Filed | 1996-11-04 | Amendment |
Annual Report | Filed | 1996-06-04 | Annual Report |
Amendment Form | Filed | 1995-12-29 | Amendment |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State