HICKEY & HICKEY, INC.

Name: | HICKEY & HICKEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1999 (26 years ago) |
Entity Number: | 2427881 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | BEDFORD VILLAGE PLAZA, P.O. BOX 200, BEDFORD, NY, United States, 10506 |
Principal Address: | BEDFORD VILLAGE PLAZA, 460 OLD POST RD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BEDFORD VILLAGE PLAZA, P.O. BOX 200, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
RAYMOND F HICKEY JR | Chief Executive Officer | BEDFORD VILLAGE PLAZA, 460 OLD POST RD, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | BEDFORD VILLAGE PLAZA, 460 OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2001-10-09 | 2024-03-25 | Address | BEDFORD VILLAGE PLAZA, 460 OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2024-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-10-12 | 2024-03-25 | Address | BEDFORD VILLAGE PLAZA, P.O. BOX 200, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325000463 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
151116006259 | 2015-11-16 | BIENNIAL STATEMENT | 2015-10-01 |
131015006844 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111014002387 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091005002939 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State