Name: | H & K VAN VALKENBURGH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1987 (38 years ago) |
Entity Number: | 1167365 |
ZIP code: | 12095 |
County: | Montgomery |
Place of Formation: | New York |
Principal Address: | 133 SOULE ROAD, JOHNSTOWN, NY, United States, 12095 |
Address: | c/o CHRISTINA VANVALKENBURGH, 133 SOULE ROAD, Johnstown, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H & K VAN VALKENBURGH, INC. | DOS Process Agent | c/o CHRISTINA VANVALKENBURGH, 133 SOULE ROAD, Johnstown, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
MARK W VANVALKENBURGH | Chief Executive Officer | 133 SOULE ROAD, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Address | 133 SOULE ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2024-05-13 | Address | 250 NORTH COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2013-05-06 | 2024-05-13 | Address | 250 NORTH COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2013-05-06 | 2024-05-13 | Address | ATTN: CHRISTINA VANVALKENBURGH, 250 NORTH COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
2011-07-05 | 2013-05-06 | Address | 163 VAN VALKENBURGH ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513001776 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
190501060674 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
180910006360 | 2018-09-10 | BIENNIAL STATEMENT | 2017-05-01 |
150520006069 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130506006896 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State