HANCOCK ENTERPRISES, INC.
| 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
| Name | Role | Address |
|---|---|---|
| MICHAEL HLUSHKO | Chief Executive Officer | 340 SOMMERVILLE PL, YONKERS, NY, United States, 10703 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 5 East Avenue, West Nyack, NY, United States, 10994 |
| 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) |
| 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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State