Search icon

HC TURNSTYLE INC.

Company Details

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

DOS Process Agent

Name Role Address
RUBERTO, ISRAEL AND WEINER, P.C. DOS Process Agent 44 School St., Suite 505, Boston, MA, United States, 02108

Chief Executive Officer

Name Role Address
PETER MARK HARRIS Chief Executive Officer C/O HOTEL CHOCOLAT LTD., MINT HOUSE, NEWARK CLOSE ROYSTON HERT, United Kingdom, SG8 5HL

History

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)

Filings

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