Name: | HRI DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1992 (33 years ago) |
Entity Number: | 1620677 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6 RHOADS DRIVE, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY H. HEUMANN | Chief Executive Officer | 6 RHOADS DRIVE, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
HRI DEVELOPMENT CORP. | DOS Process Agent | 6 RHOADS DRIVE, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2016-03-10 | 2024-05-03 | Address | 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2016-03-10 | 2024-05-03 | Address | 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2014-03-11 | 2016-03-10 | Address | 6 RHOADS DR, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2012-05-07 | 2014-03-11 | Address | 6 RHOADS DR, UTICA, NY, 13503, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002044 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
200324060073 | 2020-03-24 | BIENNIAL STATEMENT | 2020-03-01 |
180305007181 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160310006253 | 2016-03-10 | BIENNIAL STATEMENT | 2016-03-01 |
140311006697 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State