Search icon

HCP RESOURCES, INC.

Company Details

Name: HCP RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1992 (33 years ago)
Date of dissolution: 23 Aug 2018
Entity Number: 1667779
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 20 CORPORATE WOODS BLVD, 2ND FLR, ALBANY, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE L. JOHNSTON Chief Executive Officer 20 CORPORATE WOODS BLVD, 2ND FLR, ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
HCP RESOURCES, INC. DOS Process Agent 20 CORPORATE WOODS BLVD, 2ND FLR, ALBANY, NY, United States, 12211

History

Start date End date Type Value
2012-09-06 2014-09-04 Address 99 TROY RD, STE 200, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2004-11-01 2012-09-06 Address 99 TROY RD, STE 200, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2004-11-01 2014-09-04 Address 99 TROY RD, STE 200, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2004-11-01 2014-09-04 Address 99 TROY RD, STE 200, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1998-09-24 2004-11-01 Address 90 STATE ST, STE 200, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180823000013 2018-08-23 CERTIFICATE OF DISSOLUTION 2018-08-23
140904006604 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120906006250 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101018003021 2010-10-18 BIENNIAL STATEMENT 2010-09-01
080902002971 2008-09-02 BIENNIAL STATEMENT 2008-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State