Search icon

HCL NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 EXCHANGE PL, STE 1300, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HEINZ REICHERT Chief Executive Officer C/O EVAN SARZIN, 40 EXCHANGE PL STE 1300, NEW YORK, NY, United States, 10005

History

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)

Filings

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