HH DEVELOPMENT, INC.

Name: | HH DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1994 (31 years ago) |
Entity Number: | 1834428 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 87 mill street, BUFFALO, NY, United States, 14221 |
Principal Address: | 357 OAKWOOD AVE, E AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALLY CLOUGH HEZEL | DOS Process Agent | 87 mill street, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
SALLY CLOUGH HEZEL | Chief Executive Officer | 357 OAKWOOD AVE, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-14 | 2023-01-19 | Address | 357 OAKWOOD AVE, E AURORA, NY, 14052, USA (Type of address: Service of Process) |
2014-07-29 | 2020-07-14 | Address | 357 OAKWOOD AVE, E AURORA, NY, 14052, USA (Type of address: Service of Process) |
2014-07-29 | 2023-01-19 | Address | 357 OAKWOOD AVE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1998-07-08 | 2014-07-29 | Address | 357 OAKWOOD AVE, E AURORA, NY, 14052, USA (Type of address: Service of Process) |
1996-07-24 | 1998-07-08 | Address | 357 OAKWOOD AVE, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230119000169 | 2022-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-25 |
200714060652 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
160801006563 | 2016-08-01 | BIENNIAL STATEMENT | 2016-07-01 |
140729006010 | 2014-07-29 | BIENNIAL STATEMENT | 2014-07-01 |
120810002659 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State