Search icon

HICKEY-FREEMAN CO., INC.

Company Details

Name: HICKEY-FREEMAN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1964 (61 years ago)
Date of dissolution: 24 Sep 2002
Entity Number: 178149
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1155 NORTH CLINTON AVENUE, ROCHESTER, NY, United States, 14621
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
WALTER B.D. HICKEY, JR. Chief Executive Officer 1155 NORTH CLINTON AVENUE, ROCHESTER, NY, United States, 14621

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1993-10-29 1997-04-07 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-09-17 1993-10-29 Address 1155 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621, 4454, USA (Type of address: Principal Executive Office)
1993-09-17 1993-10-29 Address BOX 200, ROCHESTER, NY, 14601, 0200, USA (Type of address: Chief Executive Officer)
1993-09-17 1993-10-29 Address P.O. BOX 200, ROCHESTER, NY, 14601, 0200, USA (Type of address: Service of Process)
1990-11-29 1997-04-07 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-29 1993-09-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-24 1990-11-29 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-24 1990-11-29 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1977-11-22 1987-03-24 Address 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)
1977-11-22 1987-03-24 Address 70 PINE ST, NEW YORK, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
020924000640 2002-09-24 CERTIFICATE OF MERGER 2002-09-24
020717002332 2002-07-17 BIENNIAL STATEMENT 2002-07-01
000718002616 2000-07-18 BIENNIAL STATEMENT 2000-07-01
980717002315 1998-07-17 BIENNIAL STATEMENT 1998-07-01
970407000292 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
960821002001 1996-08-21 BIENNIAL STATEMENT 1996-07-01
931029002686 1993-10-29 BIENNIAL STATEMENT 1993-07-01
930917002601 1993-09-17 BIENNIAL STATEMENT 1993-07-01
C185547-2 1992-02-18 ASSUMED NAME CORP INITIAL FILING 1992-02-18
901129000156 1990-11-29 CERTIFICATE OF CHANGE 1990-11-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State