Search icon

HANCOCK LONG DISTANCE, INC.

Company Details

Name: HANCOCK LONG DISTANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1999 (26 years ago)
Entity Number: 2394735
ZIP code: 13783
County: Delaware
Place of Formation: New York
Address: 34 READ STREET, HANCOCK, NY, United States, 13783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 READ STREET, HANCOCK, NY, United States, 13783

Chief Executive Officer

Name Role Address
ROBERT C WRIGHTER, JR Chief Executive Officer 34 READ STREET, HANCOCK, NY, United States, 13783

History

Start date End date Type Value
2023-09-22 2023-09-22 Address 34 READ STREET, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 34 READ STREET / PO BOX 608, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
2022-02-23 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-22 2023-09-22 Address 34 READ STREET / PO BOX 608, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
2011-07-22 2023-09-22 Address 34 READ STREET / PO BOX 608, HANCOCK, NY, 13783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922003044 2023-09-22 BIENNIAL STATEMENT 2023-07-01
190701060530 2019-07-01 BIENNIAL STATEMENT 2019-07-01
150701006646 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006454 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110722002029 2011-07-22 BIENNIAL STATEMENT 2011-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State