Name: | NHC RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2011 (14 years ago) |
Entity Number: | 4152793 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 200 BAKER AVENUE, SUITE 300, CONCORD, MA, United States, 01742 |
Name | Role | Address |
---|---|---|
DOUG FABBRICATORE | Chief Executive Officer | 200 BAKER AVENUE, SUITE 300, CONCORD, MA, United States, 01742 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2023-10-05 | Address | 200 BAKER AVENUE, SUITE 300, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer) |
2019-10-03 | 2023-10-05 | Address | 200 BAKER AVENUE, SUITE 300, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer) |
2015-03-03 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-03 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-10-03 | 2019-10-03 | Address | 420 BEDFORD STREET, SUITE 250, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005002153 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
211004003086 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191003060482 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171004000028 | 2017-10-04 | ERRONEOUS ENTRY | 2017-10-04 |
DP-2218949 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State