Name: | H & K TURNING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1999 (26 years ago) |
Entity Number: | 2366856 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 95 MT READ BLVD, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 MT READ BLVD, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
KASIM EREN | Chief Executive Officer | 95 MT READ BLVD, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-16 | 2009-03-26 | Address | 95 MT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
2007-04-16 | 2013-04-22 | Address | 95 MT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2003-05-12 | 2007-04-16 | Address | 95 MOUNT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
2003-05-12 | 2007-04-16 | Address | 95 MOUNT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2003-05-12 | 2007-04-16 | Address | 95 MOUNT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130422002445 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110506002335 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090326002956 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070416002827 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050523002698 | 2005-05-23 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State