Name: | HICKEY FREEMAN TAILORED CLOTHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2013 (12 years ago) |
Entity Number: | 4454902 |
ZIP code: | 10022 |
County: | Monroe |
Place of Formation: | New York |
Address: | 501 Madison Avenue, Suite 204, New York, MT, United States, 10022 |
Principal Address: | 501 Madison Avenue, Suite 204, New York, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN GRANOVSKY | DOS Process Agent | 501 Madison Avenue, Suite 204, New York, MT, United States, 10022 |
Name | Role | Address |
---|---|---|
STEPHEN GRANOVSKY | Chief Executive Officer | 501 MADISON AVENUE, SUITE, NEW YORK, NY, United States, 10022 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 501 MADISON AVENUE, SUITE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 1155 N. CLINTON AVE., ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2021-09-24 | 2023-09-05 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
2019-10-15 | 2023-09-05 | Address | (Type of address: Service of Process) |
2016-03-17 | 2017-09-29 | Address | 1155 N. CLINTON AVE., ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905000705 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
220225001124 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
191015000943 | 2019-10-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-10-15 |
170929006121 | 2017-09-29 | BIENNIAL STATEMENT | 2017-09-01 |
170509000226 | 2017-05-09 | CERTIFICATE OF MERGER | 2017-05-09 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State