FRAN AND DON HICKS, CORP.

Name: | FRAN AND DON HICKS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1998 (27 years ago) |
Entity Number: | 2299016 |
ZIP code: | 14485 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 143, 7571 E. MAIN RD, LIMA, NY, United States, 14485 |
Principal Address: | 7571 E MAIN RD, LIMA, NY, United States, 14485 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 143, 7571 E. MAIN RD, LIMA, NY, United States, 14485 |
Name | Role | Address |
---|---|---|
FRAN M HICKS | Chief Executive Officer | 7571 E MAIN RD, PO BOX 143, LIMA, NY, United States, 14485 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-07 | 2010-10-22 | Address | 6515 RTE 15, CONESUS, NY, 14435, USA (Type of address: Chief Executive Officer) |
2000-09-07 | 2010-10-22 | Address | 6515 RTE 15, CONESUS, NY, 14435, USA (Type of address: Principal Executive Office) |
1998-09-18 | 2006-08-21 | Address | 6515 ROUTE 15, CONESUS, NY, 14435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151201000288 | 2015-12-01 | CERTIFICATE OF AMENDMENT | 2015-12-01 |
151019006184 | 2015-10-19 | BIENNIAL STATEMENT | 2014-09-01 |
120914006030 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
101022002282 | 2010-10-22 | BIENNIAL STATEMENT | 2010-09-01 |
080827002446 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State