Name: | HPC HECK & PARTNER CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1998 (26 years ago) |
Entity Number: | 2319994 |
ZIP code: | 94583 |
County: | New York |
Place of Formation: | California |
Address: | 111 DEERWOOD ROAD / SUITE 200, SAN RAMON, CA, United States, 94583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 DEERWOOD ROAD / SUITE 200, SAN RAMON, CA, United States, 94583 |
Name | Role | Address |
---|---|---|
JERRY CAVALIERI | Chief Executive Officer | 111 DEERWOOD ROAD / SUITE 200, SAN RAMON, CA, United States, 94583 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-15 | 2006-10-25 | Address | 111 DEERWOOD RD, STE 200, SAN RAMON, CA, 94583, USA (Type of address: Service of Process) |
2003-04-30 | 2006-10-25 | Address | 111 DEERWOOD RD, STE 200, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer) |
2003-04-30 | 2006-10-25 | Address | 111 DEERWOOD RD, STE 200, SAN RAMON, CA, 94583, USA (Type of address: Principal Executive Office) |
1998-11-30 | 2004-12-15 | Address | 825 VAN NESS AVENUE, SUITE 302, SAN FRANCISCO, CA, 94109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101122002024 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
081212002517 | 2008-12-12 | BIENNIAL STATEMENT | 2008-11-01 |
061025002290 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041215002029 | 2004-12-15 | BIENNIAL STATEMENT | 2004-11-01 |
030430002744 | 2003-04-30 | BIENNIAL STATEMENT | 2002-11-01 |
981130000447 | 1998-11-30 | APPLICATION OF AUTHORITY | 1998-11-30 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State