HENNEBERRY HILL TECHNOLOGIES CORP.

Name: | HENNEBERRY HILL TECHNOLOGIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1990 (35 years ago) |
Entity Number: | 1427391 |
ZIP code: | 13078 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4933 JAMESVILLE RD, JAMESVILLE, NY, United States, 13078 |
Shares Details
Shares issued 400
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
SUMMIT SOFTWARE COMPANY | DOS Process Agent | 4933 JAMESVILLE RD, JAMESVILLE, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
WILLIAM P. FISHER | Chief Executive Officer | SUMMIT SOFTWARE, 4933 JAMESVILLE RD, JAMESVILLE, NY, United States, 13078 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-06 | 2004-04-07 | Address | SUMMIT SOFTWARE COMPANY, 4933 JAMESVILLE RD, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office) |
2001-09-06 | 2004-04-07 | Address | 4933 JAMESVILLE RD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
1998-08-10 | 1999-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
1993-05-17 | 2001-09-06 | Address | 2844 SWEET ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
1993-05-17 | 2001-09-06 | Address | %SUMMIT SOFTWARE CO., 2844 SWEET ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140513002281 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
120420002433 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100325002691 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080326002062 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060324002279 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State