BOTH, BRANCH & HENDRIX, INC.

Name: | BOTH, BRANCH & HENDRIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1936 (89 years ago) |
Entity Number: | 49711 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Principal Address: | 128 SOUTH UNION STREET, OLEAN, NY, United States, 14760 |
Address: | 128 SOUTH UNION ST, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T.W. HENDRIX | Chief Executive Officer | PO BOX 610, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
BOTH, BRANCH & HENDRIX, INC. | DOS Process Agent | 128 SOUTH UNION ST, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-03 | 2016-12-13 | Address | PO BOX 610, OLEAN, NY, 14760, 0610, USA (Type of address: Chief Executive Officer) |
1996-12-30 | 2016-12-13 | Address | PO BOX 610, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
1996-12-30 | 2016-12-13 | Address | 128 SOUTH UNION ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
1996-12-30 | 2002-12-03 | Address | PO BOX 610, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1996-12-30 | Address | PO BOX 610, 101 NORTH UNION STREET 3RD FL, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181221006528 | 2018-12-21 | BIENNIAL STATEMENT | 2018-12-01 |
161213006149 | 2016-12-13 | BIENNIAL STATEMENT | 2016-12-01 |
141211006871 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
130111002353 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
110110002663 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State