H-G AGENCY, INC.

Name: | H-G AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1983 (42 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 868432 |
ZIP code: | 14151 |
County: | Erie |
Place of Formation: | New York |
Address: | 20 MAIN ST, PO BOX 588, TONAWANDA, NY, United States, 14151 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON H. HOLLER | Chief Executive Officer | 641 DEERFIELD DR., N. TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 MAIN ST, PO BOX 588, TONAWANDA, NY, United States, 14151 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-31 | 2021-11-02 | Address | 20 MAIN ST, PO BOX 588, TONAWANDA, NY, 14151, 0588, USA (Type of address: Service of Process) |
2002-01-10 | 2014-01-31 | Address | 20 MAIN ST / PO BOX 588, TONAWANDA, NY, 14151, 0588, USA (Type of address: Principal Executive Office) |
2002-01-10 | 2014-01-31 | Address | 20 MAIN ST / PO BOX 588, TONAWANDA, NY, 14151, 0588, USA (Type of address: Service of Process) |
1998-09-17 | 2015-01-09 | Name | HOLLER-GRAPES INSURANCE AGENCY, INC. |
1993-01-13 | 2002-01-10 | Address | 172 MAIN ST., P.O. BOX 588, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211102003990 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
150109000744 | 2015-01-09 | CERTIFICATE OF AMENDMENT | 2015-01-09 |
140131002235 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120125002630 | 2012-01-25 | BIENNIAL STATEMENT | 2011-12-01 |
091215002867 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State