Search icon

HP3, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
HP3, INC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT RALSTON MCINTYRE Chief Executive Officer 150 N. RIVERSIDE PLAZA, SUITE 2100, CHICAGO, IL, United States, 60606

History

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)

Filings

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