Search icon

HICKORY CREEK ASSOCIATES INC.

Company Details

Name: HICKORY CREEK ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1992 (33 years ago)
Date of dissolution: 20 Jun 2006
Entity Number: 1630928
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 4600 MAIN STREET, SNYDER, NY, United States, 14226
Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS C. BAILEY, ESQ. DOS Process Agent 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
PIERRE TITLEY Chief Executive Officer 1500 CUNARD STREET, LAVAL, Canada, H7S2B-7

History

Start date End date Type Value
1993-07-14 2003-10-29 Address 4600 MAIN STREET, SNYDER, NY, 14226, USA (Type of address: Service of Process)
1992-04-22 1993-07-14 Address 477 VIRGINIA STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060620000189 2006-06-20 CERTIFICATE OF DISSOLUTION 2006-06-20
031029000676 2003-10-29 CERTIFICATE OF CHANGE 2003-10-29
960417002517 1996-04-17 BIENNIAL STATEMENT 1996-04-01
930714002215 1993-07-14 BIENNIAL STATEMENT 1993-04-01
920422000396 1992-04-22 CERTIFICATE OF INCORPORATION 1992-04-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State