HMS AGENCY, INC.

Name: | HMS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1997 (28 years ago) |
Entity Number: | 2188325 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 454 SAND CREEK RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HMS AGENCY, INC. | DOS Process Agent | 454 SAND CREEK RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MICHELE SEDDON | Chief Executive Officer | 454 SAND CREEK RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 454 SAND CREEK RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-14 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-04 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-11 | 2024-12-16 | Address | 454 SAND CREEK RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216004293 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
210611060376 | 2021-06-11 | BIENNIAL STATEMENT | 2019-10-01 |
131023002218 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111013002715 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091026002328 | 2009-10-26 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State