Search icon

HTC HOLDINGS CORPORATION

Company Details

Name: HTC HOLDINGS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 2006 (19 years ago)
Date of dissolution: 19 Jul 2023
Entity Number: 3329004
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 1219 INSPIRATION PT, WEST COVINA, CA, United States, 91791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2022-07-14 2023-07-20 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-07-14 2023-07-20 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-07-13 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-29 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230720000306 2023-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-19
220714000257 2022-07-13 CERTIFICATE OF CHANGE BY ENTITY 2022-07-13
210729002720 2021-07-29 CERTIFICATE OF CHANGE BY AGENT 2021-07-29
180306006614 2018-03-06 BIENNIAL STATEMENT 2018-03-01
170607000248 2017-06-07 CERTIFICATE OF CHANGE 2017-06-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State