A. S. HARDY, CO. INC.

Name: | A. S. HARDY, CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1956 (69 years ago) |
Date of dissolution: | 22 Jul 2022 |
Entity Number: | 102663 |
ZIP code: | 12953 |
County: | Franklin |
Place of Formation: | New York |
Address: | 37 WEBB AVE, MALONE, NY, United States, 12953 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
A. S. HARDY, CO. INC. | DOS Process Agent | 37 WEBB AVE, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
JOHN S HARDY | Chief Executive Officer | 37 WEBB AVE, MALONE, NY, United States, 12953 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-06 | 2024-05-02 | Address | 37 WEBB AVE, MALONE, NY, 12953, 1422, USA (Type of address: Service of Process) |
2002-07-08 | 2017-06-06 | Address | 37 WEBB AVE, MALONE, NY, 12553, 1422, USA (Type of address: Service of Process) |
2002-07-08 | 2024-05-02 | Address | 37 WEBB AVE, MALONE, NY, 12953, 1422, USA (Type of address: Chief Executive Officer) |
2002-07-08 | 2017-06-06 | Address | 37 WEBB AVE, MALONE, NY, 12553, 1422, USA (Type of address: Principal Executive Office) |
2000-07-13 | 2002-07-08 | Address | WEBB AVENUE, MALONE, NY, 12953, 0029, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502001537 | 2022-07-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-22 |
180716006092 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
170606006746 | 2017-06-06 | BIENNIAL STATEMENT | 2016-07-01 |
120802002765 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100716002629 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State