HR HOLDINGS OF CNY, INC.

Name: | HR HOLDINGS OF CNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1999 (27 years ago) |
Entity Number: | 2343331 |
ZIP code: | 13032 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2 TECHNOLOGY BLVD, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUGH ROSZEL | Chief Executive Officer | 2 TECHNOLOGY BLVD, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 TECHNOLOGY BLVD, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 2 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-09-06 | Address | 2 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-17 | 2023-08-17 | Address | 2 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-09-06 | Address | 2 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906002998 | 2023-09-05 | CERTIFICATE OF AMENDMENT | 2023-09-05 |
230817000921 | 2023-08-17 | BIENNIAL STATEMENT | 2023-02-01 |
130206006244 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110218002581 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090203003149 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State