HPSA ACUMEN INC.

Name: | HPSA ACUMEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2002 (23 years ago) |
Entity Number: | 2800842 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 201 EAST 3RD, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 27 Canterbury Road, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LAMPARD | Chief Executive Officer | PO BOX 274, JAMESTOWN, NY, United States, 14702 |
Name | Role | Address |
---|---|---|
C/O PHILLIPS, LYTLE, HITCHCOCK | DOS Process Agent | 201 EAST 3RD, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | PO BOX 274, JAMESTOWN, NY, 14702, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 201 E. 4TH STREET, JAMESTOWN, NY, 14702, 0274, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-08-04 | 2025-02-10 | Address | 201 E. 4TH STREET, JAMESTOWN, NY, 14702, 0274, USA (Type of address: Chief Executive Officer) |
2016-08-04 | 2025-02-10 | Address | 201 EAST 3RD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003847 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
160804006891 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
120828006092 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
100811003098 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080807003882 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State