Name: | H. G. ELLIS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1967 (57 years ago) |
Entity Number: | 217784 |
ZIP code: | 13316 |
County: | Oneida |
Place of Formation: | New York |
Address: | 60 MAIN STREET, CAMDEN, NY, United States, 13316 |
Principal Address: | 72 ALBANY ST, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 MAIN STREET, CAMDEN, NY, United States, 13316 |
Name | Role | Address |
---|---|---|
RICHARD T. RACE | Chief Executive Officer | 72 ALBANY ST, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 60 MAIN STREET, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 72 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-09-03 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
1993-07-07 | 2024-09-03 | Address | 60 MAIN STREET, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer) |
1993-07-07 | 2024-09-03 | Address | 60 MAIN STREET, CAMDEN, NY, 13316, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004326 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230201004134 | 2023-02-01 | BIENNIAL STATEMENT | 2021-12-01 |
131230002250 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
120106002479 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
100108002109 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State