Name: | HPI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1993 (32 years ago) |
Date of dissolution: | 16 May 2022 |
Entity Number: | 1693193 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 777 SOUTH ST, NEWBURGH, NY, United States, 12550 |
Principal Address: | 106 CHADWICK PL, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD GOLDBERG | Chief Executive Officer | 777 SOUTH ST, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
HOWARD GOLDBERG | DOS Process Agent | 777 SOUTH ST, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-26 | 2022-10-09 | Address | 777 SOUTH ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2009-01-26 | 2022-10-09 | Address | 777 SOUTH ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2003-01-03 | 2009-01-26 | Address | 777 SOUTH ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2003-01-03 | 2009-01-26 | Address | 777 SOUTH ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2003-01-03 | 2009-01-26 | Address | 777 SOUTH ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221009000242 | 2022-05-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-16 |
190115060698 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170110006656 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150102007378 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130212006575 | 2013-02-12 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State