Name: | RHOE B. HENDERSON AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1973 (52 years ago) |
Entity Number: | 251986 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 552 WEST THIRD STREET, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 552 WEST 3RD STREET, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RHOE B. HENDERSON III | Chief Executive Officer | 552 WEST 3RD STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
RHOE B. HENDERSON AGENCY, INC. | DOS Process Agent | 552 WEST THIRD STREET, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-27 | 2021-01-07 | Address | 552 WEST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1973-01-19 | 1994-01-27 | Address | 552 W. THIRD ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060750 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190125060159 | 2019-01-25 | BIENNIAL STATEMENT | 2019-01-01 |
170103007895 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150612006166 | 2015-06-12 | BIENNIAL STATEMENT | 2015-01-01 |
130108007220 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State