Search icon

HICKORY HILLS APARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HICKORY HILLS APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1990 (35 years ago)
Entity Number: 1437128
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 9105 WHISTLING SWAN, MANLIUS, NY, United States, 13104
Principal Address: 500 WEST GENESEE STREET, CHITTENANGO, NY, United States, 13037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES L ARMSTRONG Chief Executive Officer 9105 WHISTLING SWAN, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
CHARLES L AMSTRONG DOS Process Agent 9105 WHISTLING SWAN, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2008-05-14 2012-06-06 Address 706 FRONT ROYAL CIR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2008-05-14 2012-06-06 Address 706 FRONT ROYAL CIR, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2002-04-16 2008-05-14 Address 232 OARLOCK CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1992-12-17 2008-05-14 Address P.O. BOX 484, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1990-11-30 2002-04-16 Address 8311 CREEKCREST CIRCLE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625002066 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120606002395 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100415003324 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080514003135 2008-05-14 BIENNIAL STATEMENT 2008-04-01
060414002472 2006-04-14 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State