HEWLETT-PACKARD FINANCIAL SERVICES COMPANY

Name: | HEWLETT-PACKARD FINANCIAL SERVICES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1997 (28 years ago) |
Entity Number: | 2170082 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 CONNELL DR STE 5000, BERKELEY HEIGHTS, NJ, United States, 07922 |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GERRI GOLD | Chief Executive Officer | 200 CONNELL DR STE 5000, BERKELEY HEIGHTS, NJ, United States, 07922 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 200 CONNELL DR STE 5000, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-08-16 | 2023-08-01 | Address | 200 CONNELL DR STE 5000, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer) |
2005-11-02 | 2011-08-16 | Address | 420 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, 0006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009477 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802002352 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190801061279 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-25853 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25852 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State