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 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
NICHOLAS WHITLEY | Chief Executive Officer | 250 PEHLE AVE STE 1000, SADDLEBROOK, NJ, United States, 07663 |
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State