Name: | HANCOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1983 (42 years ago) |
Entity Number: | 824985 |
ZIP code: | 10011 |
County: | Broome |
Place of Formation: | Ohio |
Principal Address: | 4640 TRUEMAN BLVD, HILLIARD, OH, United States, 43026 |
Address: | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SCOTT COTTRILL | Chief Executive Officer | 4640 TRUEMAN BLVD, HILLIARD, OH, United States, 43026 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-04-11 | 2019-03-05 | Address | 401 OLIVE STREET, FINDLAY, OH, 45840, USA (Type of address: Chief Executive Officer) |
2011-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-11 | 2019-03-05 | Address | 401 OLIVE STREET, FINDLAY, OH, 45840, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2011-04-11 | Address | 401 OLIVE ST, FINDLAY, OH, 45840, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305060372 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-12158 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12157 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301007359 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150303007513 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State