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
Name | Role | Address |
---|---|---|
CHARLES HAINSWORTH | Chief Executive Officer | 6101 LOGAN RD, MT MORRIS, NY, United States, 14510 |
Name | Role | Address |
---|---|---|
CHARLES HAINSWORTH | DOS Process Agent | 6101 LOGAN ROAD, MT MORRIS, NY, United States, 14510 |
Name | Role | Address |
---|---|---|
CHARLES D. HAINSWORTH | Agent | 6029 LOGAN ROAD, MOUNT MORRIS, NY, 00000 |
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) |
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