Search icon

HCE - BIOPOWER, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD R MUKHTAR Chief Executive Officer 1 ENERGY PLAZA, EP11-401, JACKSON, MI, United States, 49201

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State