Search icon

HIDDEN SECRET INC.

Company Details

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

DOS Process Agent

Name Role Address
PATRICIA SANTORO DOS Process Agent 306 OLD MEADOW ROAD, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
PATRICIA SANTORO Chief Executive Officer 1442 HERTEL AVENUE, BUFFALO, NY, United States, 14216

History

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

Filings

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