Name: | HCI HUMAN CAPITAL INSTITUTE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2014 (11 years ago) |
Entity Number: | 4594148 |
ZIP code: | 45209 |
County: | Hamilton |
Place of Formation: | Delaware |
Address: | 3874 Paxton Avenue, Suite 9299, CINCINNATI, OH, United States, 45209 |
Principal Address: | 3874 Paxton Avenue, Suite 9299, Cincinnati, OH, United States, 45209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3874 Paxton Avenue, Suite 9299, CINCINNATI, OH, United States, 45209 |
Name | Role | Address |
---|---|---|
G. CHARLES FELTZ | Chief Executive Officer | 3874 PAXTON AVENUE, SUITE 9299, CINCINNATI, OH, United States, 45209 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-14 | 2021-12-09 | Address | (Type of address: Service of Process) |
2014-06-18 | 2015-12-14 | Address | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211209003050 | 2021-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-09 |
211119002293 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
151214000351 | 2015-12-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-12-14 |
140618000492 | 2014-06-18 | APPLICATION OF AUTHORITY | 2014-06-18 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State