Name: | HGC NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2016 (8 years ago) |
Entity Number: | 5032482 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Ohio |
Foreign Legal Name: | HGC CONSTRUCTION CO. |
Fictitious Name: | HGC NEW YORK |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2814 STANTON AVE, CINCINNATI, OH, United States, 45206 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MIKE HUSEMAN | Chief Executive Officer | 2814 STANTON AVE, CINCINNATI, OH, United States, 45206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 2814 STANTON AVE, CINCINNATI, OH, 45206, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 2814 STANTON AVENUE, CINCINNATI, OH, 45206, USA (Type of address: Chief Executive Officer) |
2021-12-16 | 2024-11-01 | Address | 2814 STANTON AVENUE, CINCINNATI, OH, 45206, USA (Type of address: Chief Executive Officer) |
2021-12-16 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-12-16 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-19 | 2021-12-16 | Address | 2814 STANTON AVENUE, CINCINNATI, OH, 45206, USA (Type of address: Chief Executive Officer) |
2016-11-02 | 2021-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035793 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221102002367 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
211216001798 | 2021-12-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-15 |
181119006454 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
161102000392 | 2016-11-02 | APPLICATION OF AUTHORITY | 2016-11-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State