Name: | HICKEY-FINN & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1982 (43 years ago) |
Entity Number: | 802496 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 15 DAVIS AVE, POUGHKEEPSIE, NY, United States, 12603 |
Address: | 15 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
DANIEL G. HICKEY | Chief Executive Officer | 15 DAVIS AVE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2024-04-10 | Address | 15 DAVIS AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-11-15 | 2024-04-10 | Address | 15 DAVIS AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2006-11-15 | 2024-04-10 | Address | 15 DAVIS AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 2006-11-15 | Address | 19 DAVIS AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410003845 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
181101006580 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006590 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
150126006283 | 2015-01-26 | BIENNIAL STATEMENT | 2014-11-01 |
121130002344 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State