Search icon

HPA ENGINEERS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HPA ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 2004 (21 years ago)
Entity Number: 3127424
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 500 7TH AVE, 17TH FL, NEW YORK, NY, United States, 10018
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILL PAPARIS Chief Executive Officer 500 7TH AVE, 17TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-11-15 2020-11-02 Address 22 CORTLANDT ST, 31ST FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2012-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-06 2012-06-28 Address 22 CORTLANDT ST, 31ST FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2011-01-06 2012-11-15 Address 22 CORTLANDT ST, 31ST FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102062730 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-40076 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40077 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101006793 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006471 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State