Search icon

HISTORICON, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 196, MAYVILLE, NY, United States, 14757

Chief Executive Officer

Name Role Address
HENRY MCCONNON Chief Executive Officer 425 WINDMERE DR, APT 4A, STATE COLLEGE, PA, United States, 16801

History

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)

Filings

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