Name: | HH HOUSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1996 (29 years ago) |
Entity Number: | 2086904 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 87 Mill Street, Williamsville, NY, United States, 14221 |
Address: | 87 Mill Street, BUFFALO, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALLY C HEZEL | Chief Executive Officer | 87 MILL STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
SALLY CLOUGH HEZEL | DOS Process Agent | 87 Mill Street, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 357 OAKWOOD AVE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 87 MILL STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-01-19 | 2024-02-07 | Address | 87 MILL STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-01-19 | 2023-01-19 | Address | 357 OAKWOOD AVE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2023-01-19 | 2024-02-07 | Address | 87 Mill Street, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207000007 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
230119002949 | 2022-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-26 |
220419001036 | 2022-04-19 | BIENNIAL STATEMENT | 2020-11-01 |
101117002989 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
061229002794 | 2006-12-29 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State