Search icon

HRQ CORPORATION

Company Details

Name: HRQ CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2004 (21 years ago)
Date of dissolution: 22 Jan 2010
Entity Number: 3034180
ZIP code: 12065
County: New York
Place of Formation: New York
Address: 21 CORPORATE DRIVE, STE 203, CLIFTON PARK, NY, United States, 12065
Principal Address: 21 CORPORATE DRIVE, SUITE 203, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN REYES Chief Executive Officer 21 CORPORATE DR, STE 203, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 CORPORATE DRIVE, STE 203, CLIFTON PARK, NY, United States, 12065

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

History

Start date End date Type Value
2006-05-05 2008-03-10 Address HRQ CORPORATION, 21 CORPORATE DR STE 203, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2004-03-31 2006-05-05 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100122000453 2010-01-22 CERTIFICATE OF DISSOLUTION 2010-01-22
080310002914 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060505002963 2006-05-05 BIENNIAL STATEMENT 2006-03-01
040331000503 2004-03-31 CERTIFICATE OF INCORPORATION 2004-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State