HOC USA, INC.

Name: | HOC USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2006 (19 years ago) |
Entity Number: | 3327961 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 906 MOONSTONE ROAD W, BOX 18, HILLSDALE, ONTARIO, Canada, L0L1V-0 |
Address: | 400 RIVERWALK PKWY, SUITE 200B, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN CARTWRIGHT | Chief Executive Officer | 906 MOONSTONE ROAD W, BOX 18, HILLSDALE, ONTARIO, Canada, L0L1V-0 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 RIVERWALK PKWY, SUITE 200B, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-08 | 2012-05-02 | Address | 906 MOONSTONE ROAD W, HILLSDALE, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2010-04-08 | 2012-05-02 | Address | 906 MOONSTONE ROAD W, HILLSDALE, ONTARIO, CAN (Type of address: Principal Executive Office) |
2008-05-06 | 2010-04-08 | Address | 906 MOONSTONE ROAD W, HILLSDALE, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2008-05-06 | 2010-04-08 | Address | 906 MOONSTONE ROAD W, HILLSDALE, ONTARIO, CAN (Type of address: Principal Executive Office) |
2006-03-02 | 2012-05-02 | Address | 2760 KENMORE AVENUE, SUITE 200, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120502002616 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
110504000063 | 2011-05-04 | CERTIFICATE OF AMENDMENT | 2011-05-04 |
100408002809 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080506002197 | 2008-05-06 | BIENNIAL STATEMENT | 2008-03-01 |
060302000301 | 2006-03-02 | CERTIFICATE OF INCORPORATION | 2006-03-02 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State