Name: | HIDDEN SECRET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2007 (18 years ago) |
Date of dissolution: | 10 Jun 2024 |
Entity Number: | 3512116 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 306 OLD MEADOW ROAD, EAST AMHERST, NY, United States, 14051 |
Principal Address: | 1442 HERTEL AVENUE, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA SANTORO | DOS Process Agent | 306 OLD MEADOW ROAD, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
PATRICIA SANTORO | Chief Executive Officer | 1442 HERTEL AVENUE, BUFFALO, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 1442 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2023-06-01 | Address | 1442 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-06-10 | Address | 1442 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-06-10 | Address | 306 OLD MEADOW ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2009-04-24 | 2023-06-01 | Address | 1442 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2009-04-24 | 2023-06-01 | Address | 76 E. MAPLEMERE ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2007-05-03 | 2009-04-24 | Address | 76 E. MAPLEMERE ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2007-05-03 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610003861 | 2024-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-10 |
230601001817 | 2023-06-01 | BIENNIAL STATEMENT | 2023-05-01 |
220129000469 | 2022-01-29 | BIENNIAL STATEMENT | 2022-01-29 |
130522006123 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
090424002226 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070503000467 | 2007-05-03 | CERTIFICATE OF INCORPORATION | 2007-05-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State