Search icon

H.I.S. HOLDINGS, INC.

Headquarter

Company Details

Name: H.I.S. HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2001 (24 years ago)
Entity Number: 2610785
ZIP code: 14150
County: Erie
Place of Formation: New York
Principal Address: C/O DEBORAH KANTOR, 51 LORNA LN, TONAWANDA, NY, United States, 14150
Address: 51 LORNA LN, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH A. KANTOR Chief Executive Officer 51 LORNA LANE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
DEBORAH KANTOR DOS Process Agent 51 LORNA LN, TONAWANDA, NY, United States, 14150

Links between entities

Type:
Headquarter of
Company Number:
F01000005286
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161602417
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-23 2011-04-18 Address 2211 SHERIDAN DRIVE, STE 100, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office)
2007-02-23 2009-01-23 Address 2211 SHERIDAN DRIVE, STE 105, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office)
2003-02-21 2007-02-23 Address 3407 DELAWARE AVE / SUITE 225, BUFFALO, NY, 14217, USA (Type of address: Principal Executive Office)
2001-02-28 2011-04-18 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130308002538 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110418002544 2011-04-18 BIENNIAL STATEMENT 2011-02-01
090123002382 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070223002612 2007-02-23 BIENNIAL STATEMENT 2007-02-01
030221002479 2003-02-21 BIENNIAL STATEMENT 2003-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State