MICHELLE CORNELL HULBERT AGENCY INC.

Name: | MICHELLE CORNELL HULBERT AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1996 (29 years ago) |
Entity Number: | 1989518 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Principal Address: | 11 GENESEE ST, HORNELL, NY, United States, 14843 |
Address: | 11 GENESEE STREET, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 GENESEE STREET, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
MICHELLE R. POGUE | Chief Executive Officer | 11 GENESEE ST, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 11 GENESEE ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2004-02-18 | 2025-04-18 | Address | 11 GENESEE ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1998-01-13 | 2004-02-18 | Address | 11 GENESEE ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1998-01-13 | 2004-02-18 | Address | 11 GENESEE ST, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
1996-01-11 | 2025-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418002510 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
140310002322 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120228002878 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100316002516 | 2010-03-16 | BIENNIAL STATEMENT | 2010-01-01 |
080228002954 | 2008-02-28 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State