Name: | 1126 HOUR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1980 (45 years ago) |
Entity Number: | 664716 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | New York |
Address: | 427 MAIN STREET, NEW YORK MILLS, NY, United States, 13417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON R. WHITE | Chief Executive Officer | 427 MAIN STREET, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
JASON R. WHITE | DOS Process Agent | 427 MAIN STREET, NEW YORK MILLS, NY, United States, 13417 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-20 | 2013-01-16 | Address | 427 MAIN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office) |
2006-10-20 | 2013-01-16 | Address | 427 MAIN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
1996-12-10 | 2006-10-20 | Address | 427 MAIN ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office) |
1996-12-10 | 2006-10-20 | Address | 427 MAIN ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2013-01-16 | Address | 427 MAIN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130116006458 | 2013-01-16 | BIENNIAL STATEMENT | 2012-11-01 |
101123003099 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
090327002915 | 2009-03-27 | BIENNIAL STATEMENT | 2008-11-01 |
061020002042 | 2006-10-20 | BIENNIAL STATEMENT | 2006-11-01 |
050126002761 | 2005-01-26 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State