Name: | HAMILTON RESOURCES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2013 (12 years ago) |
Entity Number: | 4385543 |
ZIP code: | 35209 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 100 Brookwood Place, Birmingham, AL, United States, 35209 |
Principal Address: | 4795 MEADOW WOOD LANE, STE 335 WEST, CHANTILLY, VA, United States, 20151 |
Name | Role | Address |
---|---|---|
KATHRYN A. NEVILLE | DOS Process Agent | 100 Brookwood Place, Birmingham, AL, United States, 35209 |
Name | Role | Address |
---|---|---|
EDWARD LEWIS RAND | Chief Executive Officer | 100 BROOKWOOD PLACE, STE 300, BIRMINGHAM, AL, United States, 35209 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 100 BROOKWOOD PLACE, STE 300, BIRMINGHAM, AL, 35209, USA (Type of address: Chief Executive Officer) |
2019-04-22 | 2023-04-03 | Address | 4795 MEADOW WOOD LANE, SUITE 335 WEST, CHANTILLY, VA, 20151, USA (Type of address: Service of Process) |
2017-04-12 | 2023-04-03 | Address | 100 BROOKWOOD PLACE, STE 300, BIRMINGHAM, AL, 35209, USA (Type of address: Chief Executive Officer) |
2015-04-29 | 2017-04-12 | Address | 14280 PARK MEADOW DRIVE, STE 300, CHANTILLY, VA, 20151, USA (Type of address: Chief Executive Officer) |
2015-04-29 | 2019-04-22 | Address | 14280 PARK MEADOW DRIVE, STE 300, CHANTILLY, VA, 20151, USA (Type of address: Principal Executive Office) |
2013-04-09 | 2019-04-22 | Address | 14280 PARK MEADOW DRIVE, SUITE 300, CHANTILLY, VA, 20151, 2219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403001535 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220901001447 | 2022-09-01 | BIENNIAL STATEMENT | 2021-04-01 |
190422060291 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170412006119 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
150429006063 | 2015-04-29 | BIENNIAL STATEMENT | 2015-04-01 |
130409000308 | 2013-04-09 | APPLICATION OF AUTHORITY | 2013-04-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State