HEAD SET SOCKETS, INC.

Name: | HEAD SET SOCKETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1999 (26 years ago) |
Entity Number: | 2359809 |
ZIP code: | 14516 |
County: | Wayne |
Place of Formation: | New York |
Address: | PO BOX 248, 10395 RAILROAD AVENUE, N ROSE, NY, United States, 14516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 248, 10395 RAILROAD AVENUE, N ROSE, NY, United States, 14516 |
Name | Role | Address |
---|---|---|
DOUGLAS SHEAR | Chief Executive Officer | PO BOX 248, 10395 RAILROAD AVENUE, N ROSE, NY, United States, 14516 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-03 | 2007-03-16 | Address | PO BOX 248, 10395 RAILROAD AVE., NORTH ROSE, NY, 14516, USA (Type of address: Chief Executive Officer) |
2001-04-03 | 2007-03-16 | Address | PO BOX 248, 10395 RAILROAD AVE., NORTH ROSE, NY, 14516, USA (Type of address: Principal Executive Office) |
2001-04-03 | 2007-03-16 | Address | PO BOX 248, 10395 RAILROAD AVE., NORTH ROSE, NY, 14516, USA (Type of address: Service of Process) |
1999-03-24 | 2001-04-03 | Address | 11761 RIDGE RD., WOLCOTT, NY, 14590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130312006735 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110328002598 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090403002153 | 2009-04-03 | BIENNIAL STATEMENT | 2009-03-01 |
070316002406 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050406002359 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State