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 |
Name | Role | Address |
---|---|---|
PETER MARK HARRIS | DOS Process Agent | ATTN: BETHANY A. GRAZIO, 255 STATE STREET 7TH FLOOR, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
PETER MARK HARRIS | Chief Executive Officer | HOTEL CHOCOLAT LTD. MINT HOUSE, NEWARK CLOSE, ROYSTON HERTS, United Kingdom |
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) |
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