Entity Number 1215004
Status Inactive
NameHXPE, INC.
CountyNew York
Date of registration 06 Nov 1987 (37 years ago) 06 Nov 1987
Date of dissolution 30 Jun 2004 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
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY ST., NEW YORK, NY, United States, 10005
RICHARD HAMMEL
Chief Executive Officer
77 ACCORD PARK DR, BLD B-3, NORWELL, MA, United States, 02061
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)
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