Search icon

HPG INTERNATIONAL, INC.

Company Details

Name: HPG INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1994 (31 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1831320
ZIP code: 18707
County: New York
Place of Formation: Delaware
Address: 755 OAKHILL RD, CRESTWOOD INDUSTRIAL PARK, MOUNTAINTOP, PA, United States, 18707

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN P DELLEVIGNE Chief Executive Officer 755 OAKHILL RD, CRESTWOOD INDUSTRIAL PARK, MOUNTAINTOP, PA, United States, 10707

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 OAKHILL RD, CRESTWOOD INDUSTRIAL PARK, MOUNTAINTOP, PA, United States, 18707

History

Start date End date Type Value
2002-06-26 2004-07-15 Address 755 OAKHILL ROAD, CRESTWOOD INDUSTRIAL PARK, MOUNTAINTOP, PA, 18707, USA (Type of address: Chief Executive Officer)
2002-06-26 2004-07-15 Address 755 OAKHILL ROAD, CRESTWOOD INDUSTRIAL PARK, MOUNTAINTOP, PA, 18707, USA (Type of address: Principal Executive Office)
2000-07-21 2002-06-26 Address 200 COTTONTAIL LN, PO BOX 6818, SOMERSET, NJ, 08875, 6818, USA (Type of address: Principal Executive Office)
2000-07-21 2002-06-26 Address 200 COTTONTAIL LN, PO BOX 6818, SOMERSET, NJ, 08875, 6818, USA (Type of address: Chief Executive Officer)
1997-04-28 2004-07-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-07-02 2000-07-21 Address 200 COTTONTAIL LN, SOMERSET, NJ, 08873, 1231, USA (Type of address: Principal Executive Office)
1996-07-02 2000-07-21 Address 200 COTTONTAIL LN, SOMERSET, NJ, 08873, 1231, USA (Type of address: Chief Executive Officer)
1995-03-10 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-10 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-06-22 1995-03-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2128495 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
080812002935 2008-08-12 BIENNIAL STATEMENT 2008-06-01
060525003601 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040715002556 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020626002002 2002-06-26 BIENNIAL STATEMENT 2002-06-01
000721002384 2000-07-21 BIENNIAL STATEMENT 2000-06-01
980630002067 1998-06-30 BIENNIAL STATEMENT 1998-06-01
970428000014 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
960702002569 1996-07-02 BIENNIAL STATEMENT 1996-06-01
950310000736 1995-03-10 CERTIFICATE OF CHANGE 1995-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407492 Patent 2024-10-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-02
Termination Date 1900-01-01
Section 0271
Status Pending

Parties

Name ROLL & HILL,
Role Plaintiff
Name HPG INTERNATIONAL, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State