Search icon

HAUG REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HAUG REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1958 (67 years ago)
Date of dissolution: 22 Dec 2022
Entity Number: 110053
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: C/O GRETCHEN H STONE, 1105 PARK AVENUE #3C, NEW YORK, NY, United States, 10128
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HEDI H WHITE Chief Executive Officer C/O GRETCHEN H STONE, 1105 PARK AVENUE #3C, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2019-03-21 2022-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-21 2022-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-03-06 2022-12-22 Address C/O GRETCHEN H STONE, 1105 PARK AVENUE #3C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2018-03-06 2019-03-21 Address C/O GRETCHEN H STONE, 1105 PARK AVENUE #3C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1996-03-28 2022-12-22 Shares Share type: PAR VALUE, Number of shares: 21000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
221222003088 2022-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-22
200304061648 2020-03-04 BIENNIAL STATEMENT 2020-03-01
190321000496 2019-03-21 CERTIFICATE OF CHANGE 2019-03-21
180306006770 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160302006694 2016-03-02 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State