Name: | HP HOOD INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1920 (105 years ago) |
Date of dissolution: | 04 May 2004 |
Entity Number: | 3440 |
ZIP code: | 02150 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 90 EVERETT AVE, TAX DEPT, CHELSEA, MA, United States, 02150 |
Principal Address: | 90 EVERETT AVE, CHELSEA, MA, United States, 02150 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 EVERETT AVE, TAX DEPT, CHELSEA, MA, United States, 02150 |
Name | Role | Address |
---|---|---|
JOHN KANEB | Chief Executive Officer | 34 MASCONOMO ST, MANCHESTER-BY-SEA, MA, United States, 01944 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-09 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1992-11-18 | 1996-07-23 | Address | 333 BUTTERNUT DRIVE, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1996-07-23 | Address | 500 RUTHERFORD AVE, BOSTON, MA, 02129, USA (Type of address: Principal Executive Office) |
1992-11-18 | 1996-07-23 | Address | PO BOX 4933 - TAX DEPT, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
1990-11-08 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040504000689 | 2004-05-04 | CERTIFICATE OF TERMINATION | 2004-05-04 |
020409002311 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
010309000582 | 2001-03-09 | CERTIFICATE OF AMENDMENT | 2001-03-09 |
000426002587 | 2000-04-26 | BIENNIAL STATEMENT | 2000-04-01 |
980506002286 | 1998-05-06 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State