Name: | HAMWORTHY PEABODY COMBUSTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1920 (105 years ago) |
Entity Number: | 14848 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4111 EAST 37TH STREET NORTH, WICHITA, KS, United States, 67220 |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 32000
Share Par Value 25
Type PAR VALUE
Name | Role | Address |
---|---|---|
JASON J. CARDOZA | Chief Executive Officer | 4111 EAST 37TH STREET NORTH, WICHITA, KS, United States, 67220 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Shares | Share type: PAR VALUE, Number of shares: 32000, Par value: 25 |
2024-01-02 | 2024-01-02 | Address | 4111 EAST 37TH STREET NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2021-07-08 | 2024-01-02 | Address | 4111 EAST 37TH STREET NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer) |
2021-07-08 | 2024-01-02 | Shares | Share type: PAR VALUE, Number of shares: 32000, Par value: 25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001610 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220106002813 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
210708001041 | 2021-07-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-08 |
200106060324 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
SR-239 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State