Name: | HPC NORTH AMERICAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1984 (41 years ago) |
Entity Number: | 929019 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 127, WEST HEMPSTEAD, NY, United States, 11552 |
Principal Address: | 566 KNOLLWOOD DR, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 127, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
WEN HSU | Chief Executive Officer | PO BOX 127, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | PO BOX 127, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | PO BOX 127, WEST HEMPSTEAD, NY, 11552, 1330, USA (Type of address: Chief Executive Officer) |
2004-07-30 | 2025-02-14 | Address | PO BOX 127, WEST HEMPSTEAD, NY, 11552, 1330, USA (Type of address: Service of Process) |
2004-07-30 | 2025-02-14 | Address | PO BOX 127, WEST HEMPSTEAD, NY, 11552, 1330, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2004-07-30 | Address | 348 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 1330, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214000800 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
180726006164 | 2018-07-26 | BIENNIAL STATEMENT | 2018-07-01 |
140722006335 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120806002529 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100803002783 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State