Search icon

HANCOCK ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HANCOCK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738258
ZIP code: 10994
County: Westchester
Place of Formation: New York
Address: 5 East Avenue, West Nyack, NY, United States, 10994
Principal Address: 340 SOMMERVILLE PL, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HLUSHKO Chief Executive Officer 340 SOMMERVILLE PL, YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 East Avenue, West Nyack, NY, United States, 10994

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 340 SOMMERVILLE PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2004-04-23 2024-03-04 Address 340 SOMMERVILLE PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2002-03-05 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-05 2024-03-04 Address 340 SOMMERVILLE PLACE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304000853 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220309000575 2022-03-09 BIENNIAL STATEMENT 2022-03-01
200303061266 2020-03-03 BIENNIAL STATEMENT 2020-03-01
170417002000 2017-04-17 BIENNIAL STATEMENT 2016-03-01
140310006681 2014-03-10 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State