Name: | HSCO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1926 (99 years ago) |
Date of dissolution: | 22 Dec 2000 |
Entity Number: | 22094 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 125 JERICHO TPKE, JERICHO, NY, United States, 11753 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEO LIEBOWITZ | Chief Executive Officer | 125 JERICHO TPKE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-08 | 2000-04-27 | Address | 125 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1998-01-08 | 2000-04-27 | Address | 125 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
1998-01-08 | 2000-04-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-11-26 | 1998-01-08 | Address | 215 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-314 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
001222000045 | 2000-12-22 | CERTIFICATE OF MERGER | 2000-12-22 |
000427002020 | 2000-04-27 | BIENNIAL STATEMENT | 2000-03-01 |
980415002520 | 1998-04-15 | BIENNIAL STATEMENT | 1998-03-01 |
980108002407 | 1998-01-08 | BIENNIAL STATEMENT | 1996-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State