Name: | EDWARD J. HESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1988 (37 years ago) |
Date of dissolution: | 12 Jun 2018 |
Entity Number: | 1227354 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | 76 STEELE CIRCLE, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 STEELE CIRCLE, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
EDWARD J HESS | Chief Executive Officer | 76 STEELE CIRCLE, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-28 | 2014-04-04 | Address | 1941 LAKE ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office) |
2002-01-28 | 2014-04-04 | Address | 1941 LAKE ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer) |
2002-01-28 | 2014-04-04 | Address | 1941 LAKE ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process) |
1993-02-09 | 2002-01-28 | Address | 777 CAYUGA ST, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2002-01-28 | Address | 777 CAYUGA ST, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180612000206 | 2018-06-12 | CERTIFICATE OF DISSOLUTION | 2018-06-12 |
140404002123 | 2014-04-04 | BIENNIAL STATEMENT | 2014-01-01 |
120409002620 | 2012-04-09 | BIENNIAL STATEMENT | 2012-01-01 |
100113002337 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080118002011 | 2008-01-18 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State