Search icon

HCAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HCAC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1990 (35 years ago)
Date of dissolution: 26 Feb 2001
Entity Number: 1486235
ZIP code: 45342
County: Chemung
Place of Formation: Ohio
Address: ATTN: TAX DEPARTMENT, 225 BYERS ROAD, MIAMISBURG, OH, United States, 45342
Principal Address: 225 BYERS RD, MIAMISBURG, OH, United States, 45342

DOS Process Agent

Name Role Address
HCAC, INC. DOS Process Agent ATTN: TAX DEPARTMENT, 225 BYERS ROAD, MIAMISBURG, OH, United States, 45342

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer 7701 BYERS ROAD, MIAMISBURG, OH, United States, 45342

History

Start date End date Type Value
1999-11-02 2001-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-02 2001-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-11-02 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-07 1998-11-02 Address 465 RAILROAD AVENUE, CAMP HILL, PA, 17001, USA (Type of address: Principal Executive Office)
1990-11-27 1999-05-27 Name TRUE TEMPER HARDWARE COMPANY, INC.

Filings

Filing Number Date Filed Type Effective Date
010226000113 2001-02-26 SURRENDER OF AUTHORITY 2001-02-26
991102000939 1999-11-02 CERTIFICATE OF CHANGE 1999-11-02
990527000161 1999-05-27 CERTIFICATE OF AMENDMENT 1999-05-27
981102002361 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961119002019 1996-11-19 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State