Search icon

HIMCO, INC.

Company Details

Name: HIMCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1989 (36 years ago)
Date of dissolution: 04 Apr 2014
Entity Number: 1367952
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 217 GREAT OAKS OFFICE PARK, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
MARK D MORRIS Chief Executive Officer 217 GREAT OAKS OFFICE PARK, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 GREAT OAKS OFFICE PARK, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1993-02-16 1997-07-15 Address 39 N PEARL ST, ALBANY, NY, 12207, 2721, USA (Type of address: Chief Executive Officer)
1993-02-16 1997-07-15 Address MARK D MORRIS, 39 N PEARL ST, ALBANY, NY, 12207, 2721, USA (Type of address: Principal Executive Office)
1993-02-16 1997-07-15 Address MARK D MORRIS, 39 N PEARL ST, ALBANY, NY, 12207, 2721, USA (Type of address: Service of Process)
1989-07-12 1993-02-16 Address 74 NORTH PEARL ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404000157 2014-04-04 CERTIFICATE OF DISSOLUTION 2014-04-04
110719002699 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090630002613 2009-06-30 BIENNIAL STATEMENT 2009-07-01
070720003212 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050916002702 2005-09-16 BIENNIAL STATEMENT 2005-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State