HEXACOMB CORPORATION
Branch
Name: | HEXACOMB CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2015 (10 years ago) |
Branch of: | HEXACOMB CORPORATION, Illinois (Company Number CORP_56528156) |
Entity Number: | 4751520 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1 NORTH FIELD COURT, LAKE FOREST, IL, United States, 60045 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HEXACOMB CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK W KOWLZAN | Chief Executive Officer | 1 NORTH FIELD COURT, LAKE FOREST, IL, United States, 60045 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 1 NORTH FIELD COURT, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2023-04-21 | Address | 1 NORTH FIELD COURT, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-21 | 2025-04-09 | Address | 1 NORTH FIELD COURT, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-04-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409001296 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
230421001769 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210429060429 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190530002013 | 2019-05-30 | AMENDMENT TO BIENNIAL STATEMENT | 2017-04-01 |
190410060424 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State