Search icon

MASSENA HHSC, INC.

Company Details

Name: MASSENA HHSC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1987 (38 years ago)
Entity Number: 1200609
ZIP code: 19406
County: New York
Place of Formation: New York
Address: 215 WEST CHURCH ROAD, SUITE 107, KING OF PRUSSIA, PA, United States, 19406
Principal Address: DAVID GOLDSTEIN, 215 WEST CHURCH RD SUITE 107, KING OF PRUSSIA, PA, United States, 19406

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 WEST CHURCH ROAD, SUITE 107, KING OF PRUSSIA, PA, United States, 19406

Chief Executive Officer

Name Role Address
DAVID GOLDSTEIN Chief Executive Officer 215 WEST CHURCH RD, SUITE 107, KING OF PRUSSIA, PA, United States, 19406

Legal Entity Identifier

LEI Number:
549300VU16164GV4FW08

Registration Details:

Initial Registration Date:
2014-06-04
Next Renewal Date:
2025-04-17
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 215 WEST CHURCH RD, SUITE 107, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-06-27 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2023-09-08 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2014-05-16 2024-05-23 Address 215 WEST CHURCH ROAD, SUITE 107, KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process)
1998-01-26 2024-05-23 Address 215 WEST CHURCH RD, SUITE 107, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240523002923 2024-05-23 BIENNIAL STATEMENT 2024-05-23
150901006372 2015-09-01 BIENNIAL STATEMENT 2015-09-01
140516000302 2014-05-16 CERTIFICATE OF AMENDMENT 2014-05-16
130906006119 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110930002050 2011-09-30 BIENNIAL STATEMENT 2011-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State