HCP PROPERTIES, INC.

Name: | HCP PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1988 (37 years ago) |
Entity Number: | 1246035 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 8181 Communications Pkwy Bldg. B, Floor 05, Floor 05, Plano, TX, United States, 75024 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DARRIC BRAMBORA | Chief Executive Officer | 8181 COMMUNICATIONS PKWY, BLDG. B, FLOOR 05, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 8181 COMMUNICATIONS PKWY, BLDG. B, FLOOR 05, PLANO, TX, 75024, 0239, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 9200 OAKDALE AVENUE, CHATSWORTH, CA, 91311, USA (Type of address: Chief Executive Officer) |
2020-03-02 | 2024-03-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-02 | 2024-03-15 | Address | 9200 OAKDALE AVENUE, CHATSWORTH, CA, 91311, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315003424 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220307001844 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200302060520 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-16789 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180306007185 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State