Name: | HAANEN PACKARD MACHINERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1986 (39 years ago) |
Entity Number: | 1051580 |
ZIP code: | 12839 |
County: | Warren |
Place of Formation: | New York |
Address: | 16 Allen St, 16 ALLEN STREET, Hudson Falls, NY, United States, 12839 |
Principal Address: | 16 ALLEN ST, HUDSON FALLS, NY, United States, 12839 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HAANEN | Chief Executive Officer | 16 ALLEN STREET, HUDSON FALLS, NY, United States, 12839 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 Allen St, 16 ALLEN STREET, Hudson Falls, NY, United States, 12839 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 16 ALLEN STREET, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2023-09-20 | Address | 16 ALLEN STREET, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-20 | 2024-01-11 | Address | 16 ALLEN STREET, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2024-01-11 | Address | 16 Allen St, 16 ALLEN STREET, Hudson Falls, NY, 12839, 1941, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111001418 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
230920002644 | 2023-09-20 | BIENNIAL STATEMENT | 2022-01-01 |
200127060358 | 2020-01-27 | BIENNIAL STATEMENT | 2020-01-01 |
140206002384 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120123002616 | 2012-01-23 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State