Search icon

HPSC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HPSC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1983 (42 years ago)
Date of dissolution: 12 Nov 2020
Entity Number: 848275
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 20225 WATER TOWER BLVD., BROOKFILED, WI, United States, 53045

DOS Process Agent

Name Role Address
HPSC, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANA CHADWICK Chief Executive Officer 20225 WATER TOWER BLVD., BROOKFILED, WI, United States, 53045

History

Start date End date Type Value
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-02 2019-06-04 Address 20225 WATER TOWER BLVD., BROOKFILED, WI, 53045, USA (Type of address: Chief Executive Officer)
2016-03-24 2017-06-02 Address 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2016-03-24 2017-06-02 Address 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
2011-07-08 2016-03-24 Address 20225 WATER TOWER BLVD, BROOKFIELD, WI, 53045, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201112000174 2020-11-12 CERTIFICATE OF TERMINATION 2020-11-12
190604061777 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-12365 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12366 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602007197 2017-06-02 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State