Name: | HCO ARCHITECTS |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 2009 (16 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3815298 |
ZIP code: | 46208 |
County: | Albany |
Place of Formation: | Indiana |
Foreign Legal Name: | HCO, INC. |
Fictitious Name: | HCO ARCHITECTS |
Address: | 3921 N MENDIAN ST, 100, INDIANAPOLIS, IN, United States, 46208 |
Principal Address: | 3921 N MENIDIAN ST, 100, INDIANAPOLIS, IN, United States, 46208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3921 N MENDIAN ST, 100, INDIANAPOLIS, IN, United States, 46208 |
Name | Role | Address |
---|---|---|
HENRY ONOCHIE | Chief Executive Officer | AIF NCARB, 3921 N MENIDIAN ST 100, INDIANAPOLIS, IN, United States, 46208 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-27 | 2011-06-10 | Address | 3921 NORTH MERIDIAN STREET, STE 100, INDIANAPOLIS, IN, 46208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127147 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
110610002700 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090527000815 | 2009-05-27 | APPLICATION OF AUTHORITY | 2009-05-27 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State