Name: | HCL NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 2001 (24 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2594003 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 EXCHANGE PL, STE 1300, NEW YORK, NY, United States, 10005 |
Principal Address: | 25 E 37TH ST, STE 4B, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 EXCHANGE PL, STE 1300, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HEINZ REICHERT | Chief Executive Officer | C/O EVAN SARZIN, 40 EXCHANGE PL STE 1300, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-16 | 2003-02-25 | Address | 11 HANOVER SQUARE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1772053 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
030225002306 | 2003-02-25 | BIENNIAL STATEMENT | 2003-01-01 |
010201000083 | 2001-02-01 | CERTIFICATE OF AMENDMENT | 2001-02-01 |
010116000079 | 2001-01-16 | CERTIFICATE OF INCORPORATION | 2001-01-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State