Search icon

HINES GS PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HINES GS PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1995 (30 years ago)
Date of dissolution: 12 Feb 2021
Entity Number: 1894630
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2800 POST OAK BOULEVARD, SUITE 5000, HOUSTON, TX, United States, 77056
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY C HINES Chief Executive Officer 2800 POST OAK BOULEVARD, SUITE 5000, HOUSTON, TX, United States, 77056

Unique Entity ID

CAGE Code:
1X8P6
UEI Expiration Date:
2015-07-21

Business Information

Activation Date:
2014-07-21
Initial Registration Date:
2002-04-23

Commercial and government entity program

CAGE number:
1X8P6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-03
CAGE Expiration:
2024-05-02

Contact Information

POC:
ANJA STORMS

History

Start date End date Type Value
2011-02-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-03-02 2011-02-28 Address 2800 POST OAK BLVD STE 5000, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
1999-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-03 2011-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-29 2001-03-02 Address 2800 POST OAK BLVD, STE 5000, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210212000467 2021-02-12 CERTIFICATE OF TERMINATION 2021-02-12
190205061060 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-22567 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22568 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201007237 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSF222200831042M
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
236.00
Base And Exercised Options Value:
236.00
Base And All Options Value:
236.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2007-11-16
Description:
PROPOSAL NO 142 - FURNISH AND INSTALL NEW ELECTRICAL DISCONNECT SWITCH FOR AUTOCLAVE LOCATED IN FUMEHOOD - 3 LAB 1077
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
J099: MAINT-REP OF MISC EQ

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State