Search icon

NEW HACKENSACK AGENCY INC.

Company Details

Name: NEW HACKENSACK AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1976 (48 years ago)
Entity Number: 416984
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: EXECUTIVE PARK, SUITE 9, 1207 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN J. SUGG Chief Executive Officer EXECUTIVE PARK, SUITE 9, 1207 ROUTE 9, WAPPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EXECUTIVE PARK, SUITE 9, 1207 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Form 5500 Series

Employer Identification Number (EIN):
141586837
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-27 2002-11-18 Address 2649 SOUTH ROAD, PO BOX 1730, POUGHKEEPSIE, NY, 12601, 0730, USA (Type of address: Principal Executive Office)
2000-11-27 2002-11-18 Address 2649 SOUTH ROAD, PO BOX 1730, POUGHKEEPSIE, NY, 12601, 0730, USA (Type of address: Service of Process)
2000-11-27 2002-11-18 Address 2649 SOUTH ROAD, PO BOX 1730, POUGHKEEPSIE, NY, 12601, 0730, USA (Type of address: Chief Executive Officer)
1993-02-12 2000-11-27 Address RIVERSIDE OFFICE PARK STE 102, 404 SOUTH RD PO BOX 1730, POUGHKEEPSIE, NY, 12601, 1730, USA (Type of address: Chief Executive Officer)
1993-02-12 2000-11-27 Address RIVERSIDE OFFICE PARK STE 102, 404 SOUTH RD PO BOX 1730, POUGHKEEPSIE, NY, 12601, 1730, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141201007191 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211007199 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101209002562 2010-12-09 BIENNIAL STATEMENT 2010-12-01
20090219005 2009-02-19 ASSUMED NAME LLC INITIAL FILING 2009-02-19
081124003049 2008-11-24 BIENNIAL STATEMENT 2008-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State