Search icon

HPL ENGINEERING P.C.

Company Details

Name: HPL ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456433
ZIP code: 08817
County: Queens
Place of Formation: New York
Address: 31 ROSEWOOD RD, EDISON, NJ, United States, 08817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRAN FENG HUANG Chief Executive Officer 31 ROSEWOOD RD, EDISON, NJ, United States, 08817

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 ROSEWOOD RD, EDISON, NJ, United States, 08817

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 31 ROSEWOOD RD, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-18 2025-01-14 Address 31 ROSEWOOD RD, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
2009-03-18 2025-01-14 Address 31 ROSEWOOD RD, EDISON, NJ, 08817, USA (Type of address: Service of Process)
2007-01-03 2009-03-18 Address 136-18 39TH AVENUE, SUITE 1005, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2007-01-03 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250114001363 2025-01-14 BIENNIAL STATEMENT 2025-01-14
150102007175 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130109006651 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110113002251 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090318002509 2009-03-18 BIENNIAL STATEMENT 2009-01-01
070103000532 2007-01-03 CERTIFICATE OF INCORPORATION 2007-01-03

Date of last update: 11 Mar 2025

Sources: New York Secretary of State