Search icon

HP DESIGN CORPORATION

Company Details

Name: HP DESIGN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1971 (54 years ago)
Date of dissolution: 09 Oct 2019
Entity Number: 310979
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: WESTCHESTER MEADOWS, 55 GRASSLANDS RD APT B225, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WESTCHESTER MEADOWS, 55 GRASSLANDS RD APT B225, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
HERBERT E PERRY Chief Executive Officer WESTCHESTER MEADOWS, 55 GRASSLANDS RD APT B225, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2001-07-03 2003-07-21 Address 6 MEMORY LANE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1993-09-23 2003-07-21 Address 6 MEMORY LANE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
1993-03-17 2003-07-21 Address 6 MEMORY LANE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1993-03-17 2001-07-03 Address 6 MEMORY LANE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1971-07-09 1993-09-23 Address 6 MEMORY LANE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191009000686 2019-10-09 CERTIFICATE OF DISSOLUTION 2019-10-09
20150908024 2015-09-08 ASSUMED NAME LLC INITIAL FILING 2015-09-08
110829002248 2011-08-29 BIENNIAL STATEMENT 2011-07-01
090706002179 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070716003009 2007-07-16 BIENNIAL STATEMENT 2007-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State