Search icon

HXPE, INC.

Print

Details

Entity Number 1215004

Status Inactive

NameHXPE, INC.

CountyNew York

Date of registration 06 Nov 1987 (37 years ago)

Date of dissolution 30 Jun 2004

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationMassachusetts

Principal Address 77 ACCORD PARK DR, BLD B-3, NORWELL, MA, United States, 02061

Principal Address ZIP code

Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Address ZIP code 10005

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

RICHARD HAMMEL

Chief Executive Officer

77 ACCORD PARK DR, BLD B-3, NORWELL, MA, United States, 02061

History

Start date End date Type Value

1999-11-03

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

1999-11-03

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

1987-11-06

1999-11-03

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1987-11-06

1999-11-03

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

SR-16490

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-16489

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

DP-1734379

2004-06-30

ANNULMENT OF AUTHORITY

2004-06-30

991103000004

1999-11-03

CERTIFICATE OF CHANGE

1999-11-03

971118002262

1997-11-18

BIENNIAL STATEMENT

1997-11-01

970619000139

1997-06-19

CERTIFICATE OF AMENDMENT

1997-06-19

940121002920

1994-01-21

BIENNIAL STATEMENT

1993-11-01

930302002373

1993-03-02

BIENNIAL STATEMENT

1992-11-01

B563662-5

1987-11-06

APPLICATION OF AUTHORITY

1987-11-06

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts