Search icon

HH PROPERTIES-II, INC.

Headquarter

Company Details

Name: HH PROPERTIES-II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1997 (28 years ago)
Entity Number: 2180610
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 400 LINDEN OAKS DR, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 LINDEN OAKS DR, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
THOMAS W BLANK Chief Executive Officer 400 LINDEN OAKS DR, ROCHESTER, NY, United States, 14625

Links between entities

Type:
Headquarter of
Company Number:
1db1dd6a-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2001-10-11 2004-01-22 Address 300 BAUSCH & LOMB PL., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1997-09-16 2001-10-11 Address ONE AIRPORT WAY SUITE 200, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111004002004 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090826002246 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070912002199 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051103002913 2005-11-03 BIENNIAL STATEMENT 2005-09-01
040122002258 2004-01-22 BIENNIAL STATEMENT 2003-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State