Name: | J. HICKS CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2017 (7 years ago) |
Entity Number: | 5240683 |
ZIP code: | 14221 |
County: | Chenango |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221 |
Principal Address: | 182 CASEY CHEESE FACTORY RD., SHERBURNE, NY, United States, 13460 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J HICKS CO LTD 401(K) PROFIT SHARING PLAN & TRUST | 2021 | 823523813 | 2022-04-01 | J HICKS CO LTD | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-04-01 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
JOSHUA HICKS | Chief Executive Officer | 182 CASEY CHEESE FACTORY RD., SHERBURNE, NY, United States, 13460 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | 182 CASEY CHEESE FACTORY RD., SHERBURNE, NY, 13460, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-12-28 | Address | 182 CASEY CHEESE FACTORY RD., SHERBURNE, NY, 13460, USA (Type of address: Chief Executive Officer) |
2017-11-27 | 2023-12-28 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2017-11-27 | 2023-12-28 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-11-27 | 2023-12-28 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228001382 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
191127060246 | 2019-11-27 | BIENNIAL STATEMENT | 2019-11-01 |
171127010465 | 2017-11-27 | CERTIFICATE OF INCORPORATION | 2017-11-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State