Name: | HISTORICON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1999 (26 years ago) |
Entity Number: | 2348802 |
ZIP code: | 14757 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX 196, MAYVILLE, NY, United States, 14757 |
Principal Address: | 215 W LAKE ROAD, MAYVILLE, NY, United States, 14757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 196, MAYVILLE, NY, United States, 14757 |
Name | Role | Address |
---|---|---|
HENRY MCCONNON | Chief Executive Officer | 425 WINDMERE DR, APT 4A, STATE COLLEGE, PA, United States, 16801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 425 WINDMERE DR, APT 4A, STATE COLLEGE, PA, 16801, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2025-02-18 | Address | PO BOX 196, MAYVILLE, NY, 14757, USA (Type of address: Service of Process) |
2023-10-18 | 2025-02-18 | Address | 425 WINDMERE DR, APT 4A, STATE COLLEGE, PA, 16801, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 425 WINDMERE DR, APT 4A, STATE COLLEGE, PA, 16801, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-02-17 | 2023-10-18 | Address | PO BOX 196, MAYVILLE, NY, 14757, USA (Type of address: Service of Process) |
2009-02-17 | 2023-10-18 | Address | 425 WINDMERE DR, APT 4A, STATE COLLEGE, PA, 16801, USA (Type of address: Chief Executive Officer) |
2003-02-05 | 2009-02-17 | Address | PO BOX 196, MAYVILLE, NY, 14757, USA (Type of address: Service of Process) |
2003-02-05 | 2009-02-17 | Address | 425 WINDMERE DR, APT 4A, STATE COLLEGE, PA, 16801, USA (Type of address: Chief Executive Officer) |
2003-02-05 | 2009-02-17 | Address | 102 EAST CHAUTAUQUA AVE, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218003265 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
231018003993 | 2023-10-18 | BIENNIAL STATEMENT | 2023-02-01 |
090217002012 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070228002671 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050310002459 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030205002692 | 2003-02-05 | BIENNIAL STATEMENT | 2003-02-01 |
010216002363 | 2001-02-16 | BIENNIAL STATEMENT | 2001-02-01 |
990223000369 | 1999-02-23 | CERTIFICATE OF INCORPORATION | 1999-02-23 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State