Search icon

SHC HOLDCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHC HOLDCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2009 (16 years ago)
Date of dissolution: 24 Oct 2023
Entity Number: 3836937
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6955 UNION PARK CENTER DR, SUITE 400, COTTONWOOD HEIGHTS, UT, United States, 84047

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
GREG PALMER Chief Executive Officer 6955 UNION PARK CENTER DR, SUITE 400, COTTONWOOD HEIGHTS, UT, United States, 84047

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 6955 UNION PARK CENTER DR, SUITE 400, COTTONWOOD HEIGHTS, UT, 84047, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 1640 W REDSTONE CENTER DRIVE, SUITE 200, PARK CITY, UT, 84098, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 1640 W REDSTONE CENTER DRIVE, SUITE 200, PARK CITY, UT, 84098, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-10-24 Address 1640 W REDSTONE CENTER DRIVE, SUITE 200, PARK CITY, UT, 84098, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 6955 UNION PARK CENTER DR, SUITE 400, COTTONWOOD HEIGHTS, UT, 84047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231024001530 2023-10-23 CERTIFICATE OF TERMINATION 2023-10-23
230731001556 2023-07-31 BIENNIAL STATEMENT 2023-07-01
210728001341 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190709060802 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170710006657 2017-07-10 BIENNIAL STATEMENT 2017-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State