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
Name | Role | Address |
---|---|---|
WALTER B.D. HICKEY, JR. | Chief Executive Officer | 1155 NORTH CLINTON AVENUE, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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