Name: | HP3, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2006 (18 years ago) |
Date of dissolution: | 12 Jan 2021 |
Entity Number: | 3444612 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | Pennsylvania |
Principal Address: | 150 N. RIVERSIDE PLAZA, SUITE 2100, CHICAGO, IL, United States, 60606 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HP3, INC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT RALSTON MCINTYRE | Chief Executive Officer | 150 N. RIVERSIDE PLAZA, SUITE 2100, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-23 | 2020-12-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-12-22 | 2020-04-24 | Address | 30 S WACKER DR, STE 3550, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2008-12-22 | 2020-04-24 | Address | 30 S WACKER DR, STE 3550, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office) |
2007-10-18 | 2019-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-10-18 | 2019-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-12-04 | 2007-10-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-12-04 | 2007-10-18 | 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 |
---|---|---|---|
210112000477 | 2021-01-12 | CERTIFICATE OF TERMINATION | 2021-01-12 |
201216060106 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
200424060138 | 2020-04-24 | BIENNIAL STATEMENT | 2018-12-01 |
191223000122 | 2019-12-23 | CERTIFICATE OF CHANGE | 2019-12-23 |
081222002115 | 2008-12-22 | BIENNIAL STATEMENT | 2008-12-01 |
071018000424 | 2007-10-18 | CERTIFICATE OF CHANGE | 2007-10-18 |
061204000145 | 2006-12-04 | APPLICATION OF AUTHORITY | 2006-12-04 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State