H & C HOMETOWN PROPERTIES, LTD.

Name: | H & C HOMETOWN PROPERTIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2005 (20 years ago) |
Entity Number: | 3156791 |
ZIP code: | 12866 |
County: | Albany |
Place of Formation: | New York |
Address: | 18 DIVISION ST, STE 306, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS L HERKERHAM | DOS Process Agent | 18 DIVISION ST, STE 306, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THOMAS L HERKERHAM | Chief Executive Officer | 18 DIVISION ST, STE 306, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 18 DIVISION ST, STE 306, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2009-02-20 | 2025-03-18 | Address | 18 DIVISION ST, STE 306, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2009-02-20 | 2025-03-18 | Address | 18 DIVISION ST, STE 306, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2008-08-19 | 2009-02-20 | Address | 1881 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2008-08-19 | 2009-02-20 | Address | 1881 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004546 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
130107006731 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110208002467 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090220002048 | 2009-02-20 | BIENNIAL STATEMENT | 2009-01-01 |
080819002951 | 2008-08-19 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State