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
Name | Role | Address |
---|---|---|
JOHN REYES | Chief Executive Officer | 21 CORPORATE DR, STE 203, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 CORPORATE DRIVE, STE 203, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
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) |
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