H. C. ZANG AGENCY, INC.

Name: | H. C. ZANG AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1975 (50 years ago) |
Entity Number: | 371780 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 6204 GOODRICH ROAD, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS ZANG | DOS Process Agent | 6204 GOODRICH ROAD, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
THOMAS ZANG | Chief Executive Officer | 6204 GOODRICH ROAD, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-24 | 2021-06-01 | Address | 6204 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
2009-06-26 | 2011-06-24 | Address | 6204 GOODRICH RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2009-06-26 | 2011-06-24 | Address | 6204 GOODRICH RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
2009-06-26 | 2011-06-24 | Address | 6204 GOODRICH RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office) |
1993-06-21 | 2009-06-26 | Address | 64 PRAIRIE AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061340 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604061804 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170608006068 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
150601006996 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130613006576 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State