Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HKH INDUSTRIES INC.

Filing Information
832702 13-1032344 07/17/1974 NY INACTIVE INVOLUNTARILY DISSOLVED 11/16/1987 NONE
Principal Address
112 W 34TH STREET
NEW YORK, NY 10120

Changed: 04/26/1982
Mailing Address
112 W 34TH STREET
NEW YORK, NY 10120

Changed: 04/26/1982
Registered Agent Name & Address UNITED STATES CORPORATION COMPANY
226 WEST GEORGIA STREET
TALLAHASSEE, FL 32301

Address Changed: 04/30/1984
Officer/Director Detail Name & Address

Title VC

KAUFMAN, JEROME S.
41 ETON RD.
LARCHMONT, NY

Title COB

HERCZ, ANDRE
150 W SHORE RD
GREAT NECK, NY

Title VTS

FRIED, RICHARD
705 GRANADA BLVD S
JACKSONVILLE, FL

Title P

BADER, WILLIAM I.
18 CROSS RIDGE RD.
CHAPPAQUA, NY

Annual Reports
Report YearFiled Date
1984 02/06/1984
1985 03/14/1985
1986 05/16/1986

Document Images
No images are available for this filing.