Search icon

HCC ACQUISITION CORP.

Company Details

Name: HCC ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1988 (37 years ago)
Date of dissolution: 01 Apr 1988
Entity Number: 1233637
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1988-04-01 1988-04-01 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
1988-04-01 1988-04-01 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
1988-03-17 1988-03-17 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
1988-03-17 1988-04-01 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
1988-03-17 1988-03-17 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
1988-03-17 1988-04-01 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
1988-02-09 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-02-09 1988-03-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1988-02-09 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16682 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B622333-11 1988-04-01 CERTIFICATE OF MERGER 1988-04-01
B616079-8 1988-03-17 CERTIFICATE OF AMENDMENT 1988-03-17
B600409-4 1988-02-09 CERTIFICATE OF INCORPORATION 1988-02-09

Date of last update: 23 Jan 2025

Sources: New York Secretary of State