Search icon

HPSC FUNDING CORP. I

Company claim

Is this your business?

Get access!

Company Details

Name: HPSC FUNDING CORP. I
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1993 (31 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1781984
ZIP code: 10011
County: Albany
Place of Formation: Delaware
Principal Address: 60 STATE ST, 35TH FL, BOSTON, MA, United States, 02109
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOHN EVERETS JR Chief Executive Officer 60 STATE ST, 35TH FL, BOSTON, MA, United States, 02109

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1996-05-22 1999-10-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-05-22 1999-10-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-03-13 1996-05-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1996-05-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-12-23 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1687582 2003-12-31 ANNULMENT OF AUTHORITY 2003-12-31
000118002123 2000-01-18 BIENNIAL STATEMENT 1999-12-01
991027000038 1999-10-27 CERTIFICATE OF CHANGE 1999-10-27
971231002387 1997-12-31 BIENNIAL STATEMENT 1997-12-01
960522000233 1996-05-22 CERTIFICATE OF CHANGE 1996-05-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State