Search icon

H & K PUBLICATIONS, INC.

Company Details

Name: H & K PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1957 (68 years ago)
Date of dissolution: 28 Dec 2007
Entity Number: 163621
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: PO BOX 211, CHEEKTOWAGA, NY, United States, 14225
Principal Address: 25 BOXWOOD LANE, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
BERNARD BRADPIECE Chief Executive Officer PO BOX 211, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 211, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1999-02-16 2007-04-04 Address 28 UNION STREET, HAMBURG, NY, 14075, 4910, USA (Type of address: Service of Process)
1997-03-04 2007-04-04 Address 28 UNION STREET, HAMBURG, NY, 14075, 4910, USA (Type of address: Chief Executive Officer)
1993-03-12 1999-02-16 Address 50 BUFFALO STREET, HAMBURG, NY, 14075, 5065, USA (Type of address: Service of Process)
1993-03-12 1997-03-04 Address 28 UNION STREET, HAMBURG, NY, 14075, 4910, USA (Type of address: Chief Executive Officer)
1993-03-12 2007-04-04 Address 28 UNION STREET, HAMBURG, NY, 14075, 4910, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071224000591 2007-12-24 CERTIFICATE OF MERGER 2007-12-28
070404003020 2007-04-04 BIENNIAL STATEMENT 2007-02-01
050310002269 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030131002117 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010221002075 2001-02-21 BIENNIAL STATEMENT 2001-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State