Search icon

1714 HANCOCK CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PAVEL SAVU Chief Executive Officer 6207 WEST GRANDVIEW ROAD, GLENDALE, AZ, United States, 85306

DOS Process Agent

Name Role Address
PAVEL SAVU DOS Process Agent 6207 WEST GRANDVIEW ROAD, GLENDALE, AZ, United States, 85306

History

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)

Filings

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