Search icon

THE HT COMPANY, INC.

Company Details

Name: THE HT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592539
ZIP code: 14510
County: Livingston
Place of Formation: New York
Address: 6101 LOGAN ROAD, MT MORRIS, NY, United States, 14510
Principal Address: CHARLES HAINSWORTH, 6101 LOGAN ROAD, MT MORRIS, NY, United States, 14510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES HAINSWORTH Chief Executive Officer 6101 LOGAN RD, MT MORRIS, NY, United States, 14510

DOS Process Agent

Name Role Address
CHARLES HAINSWORTH DOS Process Agent 6101 LOGAN ROAD, MT MORRIS, NY, United States, 14510

Agent

Name Role Address
CHARLES D. HAINSWORTH Agent 6029 LOGAN ROAD, MOUNT MORRIS, NY, 00000

History

Start date End date Type Value
2005-02-04 2019-01-11 Address 6029 LOGAN RD, MT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer)
2002-12-30 2005-02-04 Address 6029 LOGAN ROAD, MT. MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer)
2002-12-30 2019-01-11 Address CHARLES HAINSWORTH, 6029 LOGAN ROAD, MT MORRIS, NY, 14510, USA (Type of address: Principal Executive Office)
2002-12-30 2019-01-11 Address 6029 LOGAN ROAD, MT MORRIS, NY, 14510, USA (Type of address: Service of Process)
2001-01-10 2002-12-30 Address 6029 LOGAN ROAD, MOUNT MORRIS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210126060484 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190111060480 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170117006357 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150102007189 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130114006869 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110204003096 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090102003169 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070122003014 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050204002608 2005-02-04 BIENNIAL STATEMENT 2005-01-01
021230002325 2002-12-30 BIENNIAL STATEMENT 2003-01-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State