Name: | H.S. SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1984 (41 years ago) |
Date of dissolution: | 10 Oct 2007 |
Entity Number: | 914433 |
ZIP code: | 14095 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6950 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J KOLKMEYER | Chief Executive Officer | 6950 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14095 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6950 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14095 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-26 | 2006-05-16 | Address | 6950 SOUTH TRANSIT RD, LOCKPORT, NY, 14095, 0514, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2004-05-26 | Address | 115 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2004-05-26 | Address | 115 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2002-05-14 | 2004-05-26 | Address | 115 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1992-11-23 | 2002-05-14 | Address | 283 GENESEE STREET, UTICA, NY, 13501, 3894, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071010001030 | 2007-10-10 | CERTIFICATE OF DISSOLUTION | 2007-10-10 |
060516003719 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040526002608 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020514002426 | 2002-05-14 | BIENNIAL STATEMENT | 2002-05-01 |
000509002497 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State