Search icon

HYDRA-CO ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HYDRA-CO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1981 (44 years ago)
Entity Number: 717738
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: ONE ENERGY PLAZA, JACKSON, MI, United States, 49201
Address: 28 LIBERTY ST., 42nd FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 42nd FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD R. MUKHTAR Chief Executive Officer ONE ENERGY PLAZA, JACKSON, MI, United States, 49201

Links between entities

Type:
Headquarter of
Company Number:
0922283
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0224375
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
233873
State:
IDAHO

History

Start date End date Type Value
2023-08-01 2023-08-01 Address ONE ENERGY PLAZA, JACKSON, MI, 49201, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address ONE ENERGY PLAZA, JACKSON, MI, 49201, 2276, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-23 2023-08-01 Address ONE ENERGY PLAZA, JACKSON, MI, 49201, 2276, USA (Type of address: Chief Executive Officer)
2011-08-15 2013-08-23 Address ONE ENERGY PLAZA, JACKSON, MI, 49201, 2276, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801000393 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803002858 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190815060211 2019-08-15 BIENNIAL STATEMENT 2019-08-01
SR-11007 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170815006304 2017-08-15 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State