Name: | 1714 HANCOCK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1986 (38 years ago) |
Entity Number: | 1131481 |
ZIP code: | 85306 |
County: | Queens |
Place of Formation: | New York |
Address: | 6207 WEST GRANDVIEW ROAD, GLENDALE, AZ, United States, 85306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAVEL SAVU | Chief Executive Officer | 6207 WEST GRANDVIEW ROAD, GLENDALE, AZ, United States, 85306 |
Name | Role | Address |
---|---|---|
PAVEL SAVU | DOS Process Agent | 6207 WEST GRANDVIEW ROAD, GLENDALE, AZ, United States, 85306 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-25 | 2015-01-23 | Address | 67-70 78TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2005-02-25 | 2015-01-23 | Address | 67-70 78TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office) |
2005-02-25 | 2015-01-23 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1986-12-18 | 2005-02-25 | Address | 64-06 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207061039 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181210006724 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161219006340 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
150123006426 | 2015-01-23 | BIENNIAL STATEMENT | 2014-12-01 |
110125002623 | 2011-01-25 | BIENNIAL STATEMENT | 2010-12-01 |
090624002487 | 2009-06-24 | BIENNIAL STATEMENT | 2008-12-01 |
061214002250 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
050225002769 | 2005-02-25 | BIENNIAL STATEMENT | 2003-12-01 |
B436878-5 | 1986-12-18 | CERTIFICATE OF INCORPORATION | 1986-12-18 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State