Search icon

HCLEX INC.

Company Details

Name: HCLEX INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2018 (6 years ago)
Date of dissolution: 26 Dec 2024
Entity Number: 5424371
ZIP code: 02109
County: New York
Place of Formation: Delaware
Address: ATTN: BETHANY A. GRAZIO, 255 STATE STREET 7TH FLOOR, BOSTON, MA, United States, 02109
Principal Address: HOTEL CHOCOLAT LTD. MINT HOUSE, NEWARK CLOSE, ROYSTON HERTS, United Kingdom

DOS Process Agent

Name Role Address
PETER MARK HARRIS DOS Process Agent ATTN: BETHANY A. GRAZIO, 255 STATE STREET 7TH FLOOR, BOSTON, MA, United States, 02109

Chief Executive Officer

Name Role Address
PETER MARK HARRIS Chief Executive Officer HOTEL CHOCOLAT LTD. MINT HOUSE, NEWARK CLOSE, ROYSTON HERTS, United Kingdom

History

Start date End date Type Value
2024-12-27 2024-12-27 Address HOTEL CHOCOLAT LTD. MINT HOUSE, NEWARK CLOSE, ROYSTON HERTS, GBR (Type of address: Chief Executive Officer)
2020-10-28 2024-12-27 Address HOTEL CHOCOLAT LTD. MINT HOUSE, NEWARK CLOSE, ROYSTON HERTS, GBR (Type of address: Chief Executive Officer)
2020-10-28 2024-12-27 Address ATTN: BETHANY A. GRAZIO, 255 STATE STREET 7TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Service of Process)
2018-10-11 2020-10-28 Address ATTN: BETHANY A. GRAZIO, 255 STATE STREET 7TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227002592 2024-12-26 CERTIFICATE OF TERMINATION 2024-12-26
221028000935 2022-10-28 BIENNIAL STATEMENT 2022-10-01
201028060320 2020-10-28 BIENNIAL STATEMENT 2020-10-01
181011000409 2018-10-11 APPLICATION OF AUTHORITY 2018-10-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State