HPC HOLDING COMPANY, LLC
Branch
Name: | HPC HOLDING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Nov 2007 (18 years ago) |
Date of dissolution: | 20 Mar 2013 |
Branch of: | HPC HOLDING COMPANY, LLC, Connecticut (Company Number 0917110) |
Entity Number: | 3588054 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-20 | 2012-10-10 | Address | 46 MILL PLAIN RD, 2ND FL, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
2009-01-21 | 2010-01-20 | Address | 53 LAKE AVENUE EXT, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
2007-11-01 | 2009-01-21 | Address | C/O MARC J. ANDERSON, 46 MILL PLAIN ROAD 2ND FL., DANBURY, CT, 06811, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130320000732 | 2013-03-20 | CERTIFICATE OF TERMINATION | 2013-03-20 |
121010001220 | 2012-10-10 | CERTIFICATE OF CHANGE | 2012-10-10 |
111122002492 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
100120002276 | 2010-01-20 | BIENNIAL STATEMENT | 2009-11-01 |
090121000128 | 2009-01-21 | CERTIFICATE OF CHANGE | 2009-01-21 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State