Search icon

WAGONER-HICKOK AGENCY, INC.

Company Details

Name: WAGONER-HICKOK AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1959 (66 years ago)
Entity Number: 116042
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4163 PALMER ST., MANLIUS, NY, United States, 13104
Principal Address: 104 WATER STREET, BOONVILLE, NY, United States, 13309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN COE Chief Executive Officer 104 WATER ST, BOONVILLE, NY, United States, 13309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4163 PALMER ST., MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2005-06-15 2005-07-06 Address 4163 PALMER ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2001-01-17 2008-12-22 Address 104 WATER ST, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
1999-02-24 2001-01-17 Address 104 WATER ST, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
1999-02-24 2005-06-15 Address 104 WATER STREET, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
1997-04-07 1999-02-24 Address PO BOX 56, BOONVILLE, NY, 13309, 0056, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081222002530 2008-12-22 BIENNIAL STATEMENT 2009-01-01
050706000131 2005-07-06 CERTIFICATE OF CHANGE 2005-07-06
050615000084 2005-06-15 CERTIFICATE OF CHANGE 2005-06-15
050405002679 2005-04-05 BIENNIAL STATEMENT 2005-01-01
030108002643 2003-01-08 BIENNIAL STATEMENT 2003-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State