Search icon

HQ NORTH COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HQ NORTH COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1983 (42 years ago)
Date of dissolution: 27 Apr 2012
Entity Number: 865296
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 40 WORLD FINANCIAL CTR, NEW YORK, NY, United States, 10080
Address: 111 8THA VE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C T CORPORATION DOS Process Agent 111 8THA VE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BECKER, ROBERT GEORGE Chief Executive Officer 150 N COLLEGE ST, NC1-028-7-06, CHARLOTTE, NC, United States, 28255

History

Start date End date Type Value
2007-10-24 2011-10-05 Address 111 8THA VE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-24 2011-10-05 Address 1200 MERRILL LYNCH DRIVE, HOPEWELL BLDG 2, PENNINGTON, NJ, 08534, USA (Type of address: Chief Executive Officer)
2006-01-25 2007-10-24 Address 4 WORLD FINANCIAL CENTER, NEW YORK, NY, 10080, USA (Type of address: Service of Process)
2006-01-25 2007-10-24 Address 1500 MERRILL LYNCH DR, 05-04W, PENNINGTON, NJ, 08534, USA (Type of address: Chief Executive Officer)
2006-01-25 2011-10-05 Address 4 WORLD FINANCIAL CENTER, NEW YORK, NY, 10080, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120427000820 2012-04-27 CERTIFICATE OF MERGER 2012-04-27
111005002525 2011-10-05 BIENNIAL STATEMENT 2009-11-01
090827000263 2009-08-27 CERTIFICATE OF CHANGE 2009-08-27
071024002113 2007-10-24 BIENNIAL STATEMENT 2007-11-01
060125002418 2006-01-25 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State