Search icon

HEDGECO HOLDINGS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HEDGECO HOLDINGS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1993 (32 years ago)
Date of dissolution: 28 May 2024
Entity Number: 1765721
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: c/o john hedges, 9 sylvan glen, FAIRPORT, NY, United States, 14450
Principal Address: 200 SOUTH AVE., ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HEDGES Chief Executive Officer 200 SOUTH AVE., ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o john hedges, 9 sylvan glen, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-04-17 2024-05-29 Address 200 SOUTH AVE., ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-05-29 Address c/o john hedges, 9 sylvan glen, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2024-04-16 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-05 2024-04-17 Address 200 SOUTH AVE., ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1993-10-20 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529000293 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
240417001384 2024-04-16 CERTIFICATE OF CHANGE BY ENTITY 2024-04-16
131031002022 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111103002810 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091130002974 2009-11-30 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State