Name: | HC TURNSTYLE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 2019 (5 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 5652897 |
ZIP code: | 02108 |
County: | New York |
Place of Formation: | Delaware |
Address: | 44 School St., Suite 505, Boston, MA, United States, 02108 |
Principal Address: | c/o Hotel Chocolat Ltd., Mint House, Newark Close Royston Hert, United Kingdom, SG8 5HL |
Name | Role | Address |
---|---|---|
RUBERTO, ISRAEL AND WEINER, P.C. | DOS Process Agent | 44 School St., Suite 505, Boston, MA, United States, 02108 |
Name | Role | Address |
---|---|---|
PETER MARK HARRIS | Chief Executive Officer | C/O HOTEL CHOCOLAT LTD., MINT HOUSE, NEWARK CLOSE ROYSTON HERT, United Kingdom, SG8 5HL |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-08 | 2024-12-27 | Address | ATTN: BETHANY A. GRAZIO, ESQ., 255 STATE STREET, 7TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227002923 | 2024-12-26 | CERTIFICATE OF TERMINATION | 2024-12-26 |
211124001898 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
191108000212 | 2019-11-08 | APPLICATION OF AUTHORITY | 2019-11-08 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State