HYDRA-CO ENTERPRISES, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 42nd FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD R. MUKHTAR | Chief Executive Officer | ONE ENERGY PLAZA, JACKSON, MI, United States, 49201 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State