Name: | HCP PROPERTIES OF NORTH CAROLINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1995 (30 years ago) |
Date of dissolution: | 28 Apr 2006 |
Entity Number: | 1885279 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1201 3RD AVE, WMT1706, SEATTLE, WA, United States, 98101 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DON L RIGSBEE | Chief Executive Officer | 535 ANTON BLVD, STE 700, COSTA MESA, CA, United States, 92626 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-07 | 2005-02-25 | Address | ATTN:LEGAL DEPT, 1201 3RD AVE WMT1706, SEATTLE, WA, 98101, USA (Type of address: Service of Process) |
2003-02-07 | 2005-02-25 | Address | 535 ANTON BLVD, 7TH FL, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
2003-02-07 | 2005-02-25 | Address | 1201 3RD AVE WMT1706, SEATTLE, WA, 98101, USA (Type of address: Principal Executive Office) |
2001-03-07 | 2003-02-07 | Address | EAB PLAZA-EAST TOWER, 13TH FL / SUITE 1313, UNIONDALE, NY, 11556, 0123, USA (Type of address: Principal Executive Office) |
2001-03-07 | 2003-02-07 | Address | EAB PLAZA-EAST TOWER, 13TH FL, UNIONDALE, NY, 11556, 0123, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060428000637 | 2006-04-28 | CERTIFICATE OF MERGER | 2006-04-28 |
050225002164 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030207002338 | 2003-02-07 | BIENNIAL STATEMENT | 2003-01-01 |
020917000605 | 2002-09-17 | CERTIFICATE OF AMENDMENT | 2002-09-17 |
010307002016 | 2001-03-07 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State