W.T. HICKEY, CORP.

Name: | W.T. HICKEY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1957 (68 years ago) |
Entity Number: | 166406 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 DAWSON STREET, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BRADLEY | Chief Executive Officer | 8 DAWSON ST, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 DAWSON STREET, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-19 | 2009-07-30 | Address | 8 DAWSON STREET, HUNTINGTON STATION, NY, 11746, 4099, USA (Type of address: Chief Executive Officer) |
2007-07-19 | 2011-09-14 | Address | 8 DAWSON STREET, HUNTINGTON STATION, NY, 11746, 4099, USA (Type of address: Principal Executive Office) |
1995-02-13 | 2007-07-19 | Address | 8 DAWSON ST., HUNTINGTON STATION, NY, 11746, 4099, USA (Type of address: Chief Executive Officer) |
1995-02-13 | 2007-07-19 | Address | 8 DAWSON ST., HUNTINGTON STATION, NY, 11746, 4099, USA (Type of address: Principal Executive Office) |
1995-02-13 | 2007-07-19 | Address | 8 DAWSON ST., HUNTINGTON STATION, NY, 11746, 4099, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110914002382 | 2011-09-14 | BIENNIAL STATEMENT | 2011-07-01 |
090730002036 | 2009-07-30 | BIENNIAL STATEMENT | 2009-07-01 |
070719002443 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050914002379 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
030702002387 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State