Name: | HQ HOME & OFFICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2004 (20 years ago) |
Entity Number: | 3137472 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3737 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON RUBY | DOS Process Agent | 3737 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
AARON RUBY | Chief Executive Officer | 3737 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-11 | 2016-12-07 | Address | 3737 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2013-03-11 | 2016-12-07 | Address | 3737 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2007-09-19 | 2013-03-11 | Address | P.O. BOX 92610, ROCHESTER, NY, 14692, USA (Type of address: Service of Process) |
2004-12-14 | 2007-09-19 | Address | ATT:BRETT E. DAWSON, 300 LINDEN OAKS DRIVE STE 220, ROCHESTER, NY, 14625, 2883, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190122060082 | 2019-01-22 | BIENNIAL STATEMENT | 2018-12-01 |
161207006088 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141210006832 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
130311002334 | 2013-03-11 | BIENNIAL STATEMENT | 2012-12-01 |
070919000360 | 2007-09-19 | CERTIFICATE OF AMENDMENT | 2007-09-19 |
041214000429 | 2004-12-14 | CERTIFICATE OF INCORPORATION | 2004-12-14 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State