HCE - BIOPOWER, INC.

Name: | HCE - BIOPOWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1993 (32 years ago) |
Entity Number: | 1770170 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1 ENERGY PLAZA, EP1-401, JACKSON, MI, United States, 49201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD R MUKHTAR | Chief Executive Officer | 1 ENERGY PLAZA, EP11-401, JACKSON, MI, United States, 49201 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 1 ENERGY PLAZA, EP11-401, JACKSON, MI, 49201, 2276, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 1 ENERGY PLAZA, EP11-401, JACKSON, MI, 49201, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-26 | 2023-11-01 | Address | 1 ENERGY PLAZA, EP11-401, JACKSON, MI, 49201, 2276, USA (Type of address: Chief Executive Officer) |
2011-11-18 | 2013-11-26 | Address | 1 ENERGY PLAZA, EP1-420, JACKSON, MI, 49201, 2276, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101037269 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211119001225 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
191115060329 | 2019-11-15 | BIENNIAL STATEMENT | 2019-11-01 |
SR-21112 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171103006533 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State