Search icon

OLD HUNDRED CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: OLD HUNDRED CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1994 (31 years ago)
Entity Number: 1809616
ZIP code: 10111
County: New York
Place of Formation: Delaware
Address: 630 FIFTH AVENUE 30TH FLOOR, NEW YORK, NY, United States, 10111
Principal Address: 630 FIFTH AVE, 30TH FL, NEW YORK, NY, United States, 10111

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 FIFTH AVENUE 30TH FLOOR, NEW YORK, NY, United States, 10111

Chief Executive Officer

Name Role Address
ROBERT D. LINDSAY Chief Executive Officer 630 FIFTH AVE, 30TH FL, NEW YORK, NY, United States, 10111

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-07-10 2016-03-09 Address 630 FIFTH AVE, 30TH FL, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2014-07-10 2020-04-01 Address 630 FIFTH AVE, 30TH FL, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office)
2004-05-11 2014-07-10 Address 630 FIFTH AVE. 30TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2004-05-11 2014-07-10 Address 630 FIFTH AVE. 30TH FL., NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office)
1998-05-13 2014-07-10 Address 630 FIFTH AVE, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060467 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160401006414 2016-04-01 BIENNIAL STATEMENT 2016-04-01
160309000249 2016-03-09 CERTIFICATE OF CHANGE 2016-03-09
140710002385 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120530002521 2012-05-30 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State