Name: | HTC TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1990 (35 years ago) |
Entity Number: | 1411185 |
ZIP code: | 13783 |
County: | Delaware |
Place of Formation: | New York |
Address: | 34 READ ST, HANCOCK, NY, United States, 13783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C WRIGHTER JR | DOS Process Agent | 34 READ ST, HANCOCK, NY, United States, 13783 |
Name | Role | Address |
---|---|---|
ROBERT C WRIGHTER JR | Chief Executive Officer | 34 READ ST, HANCOCK, NY, United States, 13783 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 34 READ ST, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 34 READ ST, PO BOX 608, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 300 ENTERPRISE DRIVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2023-09-22 | Address | 34 READ ST, PO BOX 608, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2023-09-22 | Address | 34 READ ST, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004700 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230922002751 | 2023-09-22 | BIENNIAL STATEMENT | 2022-01-01 |
140211002316 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120123002382 | 2012-01-23 | BIENNIAL STATEMENT | 2012-01-01 |
100114002183 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State