Name: | HJE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1993 (32 years ago) |
Entity Number: | 1702685 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 820 QUAKER RD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TUNICK STRAUSS | Chief Executive Officer | 820 QUAKER RD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 820 QUAKER RD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-20 | 2005-03-15 | Address | 151-155 MAPLE ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2003-03-20 | 2005-03-15 | Address | 151-155 MAPLE ST, GLEN FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
2003-03-20 | 2005-03-15 | Address | 151-155 MAPLE ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office) |
2002-09-03 | 2003-03-20 | Address | 151 MAPLE STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2001-02-21 | 2003-03-20 | Address | 25 CHESTER ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060228 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060379 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006199 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150203007701 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130306007280 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State