Name: | H&K SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2001 (24 years ago) |
Entity Number: | 2655588 |
ZIP code: | 14751 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 12025 LEON ROAD, LEON, NY, United States, 14751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOT HIRSCHMAN | Chief Executive Officer | 12025 LEON ROAD, LEON, NY, United States, 14751 |
Name | Role | Address |
---|---|---|
H&K SERVICES, INC. | DOS Process Agent | 12025 LEON ROAD, LEON, NY, United States, 14751 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 12025 LEON ROAD, LEON, NY, 14751, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2024-10-09 | Address | 12025 LEON ROAD, LEON, NY, 14751, USA (Type of address: Service of Process) |
2009-06-02 | 2021-06-01 | Address | 12025 LEON ROAD, LEON, NY, 14751, USA (Type of address: Service of Process) |
2009-06-02 | 2024-10-09 | Address | 12025 LEON ROAD, LEON, NY, 14751, USA (Type of address: Chief Executive Officer) |
2003-05-16 | 2009-06-02 | Address | 6585 TOWN HILL RD, CONEWANGO VALLEY, NY, 14726, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009003977 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
210601061605 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604060119 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170602006234 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150602006979 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State