HURONDEL II, INC.

Name: | HURONDEL II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2003 (22 years ago) |
Entity Number: | 2917469 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 424 MAIN STREET SUITE 1820, Buffalo, NY, United States, 14202 |
Principal Address: | 257 FRANKLIN STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE KNOER GROUP, PLLC | DOS Process Agent | 424 MAIN STREET SUITE 1820, Buffalo, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
JESSICA R CROCE | Chief Executive Officer | 257 FRANKLIN STREET, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2025-06-02 | Address | 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-09 | 2025-06-02 | Address | 424 MAIN STREET SUITE 1820, Buffalo, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602002520 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230609001438 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
211116002376 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
160112002016 | 2016-01-12 | BIENNIAL STATEMENT | 2015-06-01 |
091130000562 | 2009-11-30 | CERTIFICATE OF CHANGE | 2009-11-30 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State