Search icon

HCT PACKAGING INC.

Company Details

Name: HCT PACKAGING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2006 (19 years ago)
Entity Number: 3384316
ZIP code: 12205
County: New York
Place of Formation: New Jersey
Address: 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 2800 28TH ST, STE 240, SANTA MONICA, CA, United States, 90405

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
NICHOLAS WHITLEY Chief Executive Officer 250 PEHLE AVE STE 1000, SADDLEBROOK, NJ, United States, 07663

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 250 PEHLE AVE STE 1000, SADDLEBROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)
2021-05-28 2024-07-09 Address 250 PEHLE AVE STE 1000, SADDLEBROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)
2020-10-15 2024-07-09 Address 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-07-02 2021-05-28 Address 2800 28TH ST, STE 240, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)
2016-07-05 2018-07-02 Address 721 RTE 202/206, STE 300, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240709002801 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220718000812 2022-07-18 BIENNIAL STATEMENT 2022-07-01
210528060099 2021-05-28 BIENNIAL STATEMENT 2020-07-01
201015000489 2020-10-15 CERTIFICATE OF CHANGE 2020-10-15
180702007666 2018-07-02 BIENNIAL STATEMENT 2018-07-01

Court Cases

Court Case Summary

Filing Date:
2012-04-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HCT PACKAGING INC.
Party Role:
Plaintiff
Party Name:
FUSION BRANDS INTERNATI,
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-01-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
HCT PACKAGING INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State