Name: | HARDSCRABBLE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2002 (22 years ago) |
Entity Number: | 2841208 |
ZIP code: | 29568 |
County: | Orange |
Place of Formation: | New York |
Address: | 567 Shellbark Drive, Longs, SC, United States, 29568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH J MCKAY | Chief Executive Officer | 567 SHELLBARK DRIVE, LONGS, SC, United States, 29568 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 567 Shellbark Drive, Longs, SC, United States, 29568 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-23 | 2025-02-23 | Address | 567 SHELLBARK DRIVE, LONGS, SC, 29568, USA (Type of address: Chief Executive Officer) |
2025-02-23 | 2025-02-23 | Address | 12 HARDSCRABBLE RD, CHESTER, NY, 10918, 4249, USA (Type of address: Chief Executive Officer) |
2005-02-11 | 2025-02-23 | Address | 12 HARDSCRABBLE RD, CHESTER, NY, 10918, 4249, USA (Type of address: Chief Executive Officer) |
2002-12-03 | 2025-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-12-03 | 2025-02-23 | Address | 12 HARDSCRABBLE ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250223000160 | 2025-02-23 | BIENNIAL STATEMENT | 2025-02-23 |
181213006620 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
170210006039 | 2017-02-10 | BIENNIAL STATEMENT | 2016-12-01 |
150109006186 | 2015-01-09 | BIENNIAL STATEMENT | 2014-12-01 |
130111002341 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
110209002589 | 2011-02-09 | BIENNIAL STATEMENT | 2010-12-01 |
090121002487 | 2009-01-21 | BIENNIAL STATEMENT | 2008-12-01 |
061207002673 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
050211002908 | 2005-02-11 | BIENNIAL STATEMENT | 2004-12-01 |
021203000611 | 2002-12-03 | CERTIFICATE OF INCORPORATION | 2002-12-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State