Name: | HUTCHINSON AEROSPACE & INDUSTRY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2002 (23 years ago) |
Entity Number: | 2715753 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 82 SOUTH STREET, HOPKINTON, MA, United States, 01748 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT ANDERSON | Chief Executive Officer | 82 SOUTH STREET, HOPKINTON, MA, United States, 01748 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 82 SOUTH STREET, HOPKINTON, MA, 01748, USA (Type of address: Chief Executive Officer) |
2020-03-10 | 2024-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-03-10 | 2024-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104002801 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220117000836 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
200310000032 | 2020-03-10 | CERTIFICATE OF CHANGE | 2020-03-10 |
200122002030 | 2020-01-22 | BIENNIAL STATEMENT | 2020-01-01 |
SR-34603 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State