HENKELS & MCCOY, INC.

Name: | HENKELS & MCCOY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1968 (57 years ago) |
Entity Number: | 172075 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 985 JOLLY ROAD, BLUE BELL, PA, United States, 19422 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT E. APPLE | Chief Executive Officer | 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, United States, 33134 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
SX51-20161021-41569 | 2016-10-21 | 2016-10-25 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
SX51-20161021-41546 | 2016-10-21 | 2016-10-25 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 985 JOLLY RD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer) |
2020-12-09 | 2024-12-09 | Address | 985 JOLLY RD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer) |
2018-12-13 | 2020-12-09 | Address | 985 JOLLY RD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer) |
2017-01-19 | 2018-12-13 | Address | 985 JOLLY RD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209005044 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
221216000277 | 2022-12-16 | BIENNIAL STATEMENT | 2022-12-01 |
201209060835 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
181213006619 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
170119002037 | 2017-01-19 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State