Search icon

HSCO GROUP, INC.

Company Details

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

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
LEO LIEBOWITZ Chief Executive Officer 125 JERICHO TPKE, JERICHO, NY, United States, 11753

History

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)

Filings

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