Search icon

HISTORICA, INC.

Print

Details

Entity Number 2222235

Status Active

NameHISTORICA, INC.

CountyChautauqua

Date of registration 28 Jan 1998 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 215 W LAKE RD, PO BOX 196, MAYVILLE, NY, United States, 14757

Address ZIP code 14757

Principal Address 215 W LAKE RD, MAYVILLE, NY, United States, 14757

Principal Address ZIP code 14757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

HISTORICA, INC.

DOS Process Agent

215 W LAKE RD, PO BOX 196, MAYVILLE, NY, United States, 14757

Chief Executive Officer

Name Role Address

HENRY MCCONNON

Chief Executive Officer

215 W LAKE RD, MAYVILLE, NY, United States, 14757

History

Start date End date Type Value

2024-01-03

2024-01-03

Address

215 W LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)

2024-01-03

2024-01-03

Address

425 WINDMERE DR, APT 4A, STATE COLLEGE, PA, 16801, USA (Type of address: Chief Executive Officer)

2023-02-21

2024-01-03

Address

215 W LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)

2023-02-21

2023-02-21

Address

215 W LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)

2023-02-21

2024-01-03

Address

425 WINDMERE DR, APT 4A, STATE COLLEGE, PA, 16801, USA (Type of address: Chief Executive Officer)

2023-02-21

2024-01-03

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-02-21

2024-01-03

Address

215 W LAKE RD, PO BOX 196, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)

2023-02-21

2023-02-21

Address

425 WINDMERE DR, APT 4A, STATE COLLEGE, PA, 16801, USA (Type of address: Chief Executive Officer)

2020-01-24

2023-02-21

Address

HENRY & CO, PO BOX 196, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)

2008-03-19

2020-01-24

Address

HENRY & CO, PO BOX 196, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240103003447

2024-01-03

BIENNIAL STATEMENT

2024-01-03

230221002322

2023-02-21

BIENNIAL STATEMENT

2022-01-01

200124060134

2020-01-24

BIENNIAL STATEMENT

2020-01-01

180124006175

2018-01-24

BIENNIAL STATEMENT

2018-01-01

160129006150

2016-01-29

BIENNIAL STATEMENT

2016-01-01

141002006733

2014-10-02

BIENNIAL STATEMENT

2014-01-01

120228002268

2012-02-28

BIENNIAL STATEMENT

2012-01-01

100316002888

2010-03-16

BIENNIAL STATEMENT

2010-01-01

080319002669

2008-03-19

BIENNIAL STATEMENT

2008-01-01

040128002922

2004-01-28

BIENNIAL STATEMENT

2004-01-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts