Search icon

HEXACOMB CORPORATION

Print

Details

Entity Number 4751520

Status Active

NameHEXACOMB CORPORATION

CountyNew York

Date of registration 30 Apr 2015 (9 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationIllinois

Address 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Principal Address 1 NORTH FIELD COURT, LAKE FOREST, IL, United States, 60045

Principal Address ZIP code 60045

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

HEXACOMB CORPORATION

DOS Process Agent

28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

MARK W KOWLZAN

Chief Executive Officer

1 NORTH FIELD COURT, LAKE FOREST, IL, United States, 60045

History

Start date End date Type Value

2023-04-21

2023-04-21

Address

1 NORTH FIELD COURT, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)

2021-04-29

2023-04-21

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-04-10

2019-05-30

Address

1 NORTH FIELD COURT, LAKE FOREST, IL, 60045, USA (Type of address: Principal Executive Office)

2019-04-10

2023-04-21

Address

1 NORTH FIELD COURT, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)

2019-04-10

2021-04-29

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2019-04-10

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2023-04-21

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2017-04-03

2019-04-10

Address

1955 WEST FIELD COURT, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)

2017-04-03

2019-04-10

Address

1955 WEST FIELD COURT, LAKE FOREST, IL, 60045, USA (Type of address: Principal Executive Office)

2015-04-30

2019-01-28

Address

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

Filings

Filing Number Date Filed Type Effective Date

230421001769

2023-04-21

BIENNIAL STATEMENT

2023-04-01

210429060429

2021-04-29

BIENNIAL STATEMENT

2021-04-01

190530002013

2019-05-30

AMENDMENT TO BIENNIAL STATEMENT

2017-04-01

190410060424

2019-04-10

BIENNIAL STATEMENT

2019-04-01

SR-71263

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-71262

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

170403006344

2017-04-03

BIENNIAL STATEMENT

2017-04-01

150430000951

2015-04-30

APPLICATION OF AUTHORITY

2015-04-30

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts