Name: | HCW INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2003 (22 years ago) |
Entity Number: | 2977301 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1561 PARK STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O WILLIAM HONOVICH | DOS Process Agent | 1561 PARK STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
WILLIAM HONOVICH | Chief Executive Officer | 1561 PARK STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-26 | 2021-01-26 | Address | 1561 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2007-11-20 | 2013-11-26 | Address | 1561 PERK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2006-02-13 | 2021-01-26 | Address | HCW INC, 1561 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2003-11-14 | 2007-11-20 | Address | 10 CLINTON AVENUE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210126060383 | 2021-01-26 | BIENNIAL STATEMENT | 2019-11-01 |
131126006147 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
091203002642 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071120002472 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
060213002617 | 2006-02-13 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State