Search icon

H.J. FORD ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.J. FORD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1993 (32 years ago)
Date of dissolution: 04 Apr 2005
Entity Number: 1735635
ZIP code: 01810
County: New York
Place of Formation: Delaware
Address: 60 FRONTAGE RD., ANDOVER, MA, United States, 01810
Principal Address: 60 FRONTAGE RD, ANDOVER, MA, United States, 01810

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 FRONTAGE RD., ANDOVER, MA, United States, 01810

Chief Executive Officer

Name Role Address
JAMES P REGAN Chief Executive Officer 60 FRONTAGE RD, ANDOVER, MA, United States, 01810

History

Start date End date Type Value
2003-06-19 2005-04-04 Address 60 FRONTAGE RD, ANDOVER, MA, 01810, USA (Type of address: Service of Process)
2003-06-04 2003-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-02-04 2005-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-02-29 2003-06-19 Address 1111 JEFFERSON DAVIS HWY, SUITE 808, ARLINGTON, VA, 22202, 4306, USA (Type of address: Chief Executive Officer)
1996-02-29 2003-06-19 Address 1111 JEFFERSON DAVIS HWY, SUITE 808, ARLINGTON, VA, 22202, 4306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050404000613 2005-04-04 SURRENDER OF AUTHORITY 2005-04-04
030619002178 2003-06-19 BIENNIAL STATEMENT 2003-06-01
030604000892 2003-06-04 CERTIFICATE OF CHANGE 2003-06-04
010628002529 2001-06-28 BIENNIAL STATEMENT 2001-06-01
990623002240 1999-06-23 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State