Name: | HSS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2006 (19 years ago) |
Entity Number: | 3395813 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Georgia |
Principal Address: | 1640 POWERS FERRY ROAD, BUILDING 3, STE 200, MARIETTA, GA, United States, 30067 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICK HOLLIDAY | Chief Executive Officer | 1640 POWERS FERRY RD, BLDG 3 STE 200, MARIETTA, GA, United States, 30067 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-06 | 2010-08-04 | Address | 1640 POWERS FERRY ROAD 3-200, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer) |
2006-08-02 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-08-02 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93028 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93029 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
101208002114 | 2010-12-08 | BIENNIAL STATEMENT | 2010-08-01 |
100804002152 | 2010-08-04 | BIENNIAL STATEMENT | 2010-08-01 |
081106002968 | 2008-11-06 | BIENNIAL STATEMENT | 2008-08-01 |
060802000725 | 2006-08-02 | APPLICATION OF AUTHORITY | 2006-08-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State