HPA CONSULTING GROUP, INC.

Name: | HPA CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1994 (31 years ago) |
Entity Number: | 1826505 |
ZIP code: | 29928 |
County: | Monroe |
Place of Formation: | New York |
Address: | 49 port tack, HILTON HEAD ISLAND, SC, United States, 29928 |
Principal Address: | 349 WEST COMMERCIAL STREET, SUITE 2350, EAST ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 49 port tack, HILTON HEAD ISLAND, SC, United States, 29928 |
Name | Role | Address |
---|---|---|
WILLIAM M HUGHES | Chief Executive Officer | 349 WEST COMMERCIAL STREET, SUITE 2350, EAST ROCHESTER, NY, United States, 14445 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-01 | 2023-01-25 | Address | 349 WEST COMMERCIAL STREET, SUITE 2350, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
2018-06-01 | 2023-01-25 | Address | 349 WEST COMMERCIAL STREET, SUITE 2350, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2004-09-16 | 2018-06-01 | Address | 160 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2004-07-12 | 2018-06-01 | Address | 160 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2004-07-12 | 2018-06-01 | Address | 160 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230125000572 | 2022-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-05 |
200616060074 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
180601006296 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160603006995 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140612006435 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State