Name: | HACK ENVIRONMENTAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1972 (53 years ago) |
Entity Number: | 243986 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | KEN HACK, 8 MADISON AVE, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | KEN HACK, 8 MADISON AVE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
KEN HACK | Chief Executive Officer | 8 MADISON AVE, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-01 | 1996-10-07 | Address | 8 MADISON AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
1995-02-01 | 1996-10-07 | Address | 8 MADISON AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
1995-02-01 | 1996-10-07 | Address | 210 HARRISON AVE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1972-10-10 | 1995-02-01 | Address | 210 HARRISON AVE, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021031002445 | 2002-10-31 | BIENNIAL STATEMENT | 2002-10-01 |
001005002201 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
C271030-2 | 1999-03-04 | ASSUMED NAME LLC INITIAL FILING | 1999-03-04 |
981109002256 | 1998-11-09 | BIENNIAL STATEMENT | 1998-10-01 |
961007002930 | 1996-10-07 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State