Hcp - Am/Texas, Llc

Register Data

Company Name Hcp - Am/Texas, Llc
Business Status Active
Business Id 0800002552
Taxpayer Number 32029170316
State DE
Start date 26 Mar 2007
Registered Agent Corporation Service Company Dba Csc - Lawyers Inco
Agent Address 211 E. 7Th Street Suite 620 Austin, Tx 78701, United States

Hcp - Am/Texas, Llc Description

Hcp - Am/Texas, Llc is a DE company created on 26th March 2007 ( 17 years, 3 months and 4 days ago). According to the companies register this company is currently Active.

This company agent is Corporation Service Company Dba Csc - Lawyers Inco. Register address of this agent is 211 E. 7Th Street Suite 620 Austin, Tx 78701.

There are sixty-two officers in Hcp - Am/Texas, Llc: twenty-six Vice Presi, sixteen Senior Vic, three Secretary, two Asst, two Svp, three Corp, six Executive, one Chief Exec, one President, one Chief Fina, one Director.

Hcp - Am/Texas, Llc principal address is 1920 Main St Ste 1200 Irvine, Ca 92614-7230. There are one hundred and fifty-one companies at this address.

Hcp - Am/Texas, Llc Location

Office Location

211 E. 7Th Street Suite 620
Austin, Tx 78701
United States
151 companies at this address

Mailing Address

1920 Main St Ste 1200
Irvine, Ca 92614-7230
United States

Directors and Officers

Appointed as Who Last active Location
Vice Presi Andrew Cressman 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Senior Vic Angela M Playle 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Senior Vic Antonio Acevedo 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Beejal S Northrup 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Brandon C Fox 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Secretary Brian J Maas 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Asst Brian J Maas 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Svp Brian J Maas 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Corp Brian J Maas 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Senior Vic Darren A Kowalske 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Senior Vic Darrin L Smith 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Douglas E Kurras 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Eliza Gozar 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Senior Vic George M Mcilwain 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Senior Vic Glenn T Preston 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Jack B Garrett 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Senior Vic James A Croy 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Secretary James W Mercer 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Executive James W Mercer 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Corp James W Mercer 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Jeannine K Baker 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Senior Vic Jeannine N Bonesteele 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Senior Vic Jeannine N Bonesteele 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Jennee Oh 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Senior Vic John D Stasinos 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Senior Vic John Lu 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Executive Jonathan M Bergschneider 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Executive Kendall K Young 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Kimberly P Myers 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Senior Vic Larry P Mohr 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Chief Exec Lauralee E Martin 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
President Lauralee E Martin 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Senior Vic Matthew A Brill 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Matthew M Harrison 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Michael Dorris 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Michelle L Wood 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Senior Vic Patrick J Stangle 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Paul Jin 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Reid L Babin 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Robert Pflomm 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Ryan J Anderson 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi S Paul Brown 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Senior Vic Scott A Anderson 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Scott R Bohn 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Simona J Wilson 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Susan B Cullen 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Taylor Sakamoto 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Executive Thomas D Kirby 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Executive Thomas M Klaritch 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Thomas W Hulme 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Senior Vic Timothy A Hall 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Executive Timothy M Schoen 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Chief Fina Timothy M Schoen 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Director Timothy M Schoen 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Todd F Meek 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Tony R Black 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Tracy A Porter 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Secretary Troy E Mchenry 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Corp Troy E Mchenry 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Asst Troy E Mchenry 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Svp Troy E Mchenry 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614
Vice Presi Wendy M Newcott 2015 1920 MAIN STREET, SUITE 1200 IRVINE, CA 92614

Business around

NameAddressStatus
S-H Opco Cottage Village, Llc 1920 Main St Ste 1200 Irvine, Ca 92614-7230 Active
Tic S.A. Portfolio Iv 22 Gp, Llc 2 Park Plz Ste 800 Irvine, Ca 92614-8518 Franchise Tax Ended
Tic S.A. Portfolio Iv 35 Gp, Llc 2 Park Plz Ste 800 Irvine, Ca 92614-8518 Franchise Tax Ended
Pacific Brands Retail Group I Inc 18011 Sky Park Cir # 58N Irvine, Ca 92614-6517 Franchise Tax Ended
Stratacare, Llc 17838 Gillette Ave Irvine, Ca 92614-6502 Active
Tic S.A. Portfolio Iv 27, L.P. 2 Park Plz Ste 800 Irvine, Ca 92614-8518 Franchise Tax Ended
Hcp Hb3 Terrace West, Llc 1920 Main St Ste 1200 Irvine, Ca 92614-7230 Active
Hcp Das Lender Gp, Llc 1920 Main St Ste 1200 Irvine, Ca 92614-7230 Active
S-H Opco Lincoln Heights, Llc 1920 Main St Ste 1200 Irvine, Ca 92614-7230 Active
Ari - Lucke Sugar Land, Lp 1900 Main St Ste 700 Irvine, Ca 92614-7328 Franchise Tax Ended

Company Reviews