Name: | HPL COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2003 (22 years ago) |
Entity Number: | 2943842 |
ZIP code: | 14020 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 113 MAIN STREET, BATAVIA, NY, United States, 14020 |
Principal Address: | 113 MAIN ST, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HPL COMMUNICATIONS, INC. | DOS Process Agent | 113 MAIN STREET, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
DANIEL C FISCHER | Chief Executive Officer | 7524 SOUTH PEARL ST ROAD, OAKFIELD, NY, United States, 14125 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 7524 SOUTH PEARL ST ROAD, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2025-05-07 | Address | 7524 SOUTH PEARL ST ROAD, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2025-04-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-03-23 | 2025-05-07 | Address | 113 MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2023-03-23 | 2023-03-23 | Address | 7524 SOUTH PEARL ST ROAD, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002249 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
230323001179 | 2023-03-23 | BIENNIAL STATEMENT | 2021-08-01 |
190806060536 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170815006278 | 2017-08-15 | BIENNIAL STATEMENT | 2017-08-01 |
150811006296 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State