Search icon

HAVERLY FALLS CORP.

Company Details

Name: HAVERLY FALLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1958 (67 years ago)
Entity Number: 110547
ZIP code: 12131
County: Delaware
Place of Formation: New York
Address: 159 CREAMERY RD, PO BOX 910, NORTH BLENHEIM, NY, United States, 12131

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH P BECKER Chief Executive Officer 159 CREAMERY RD, PO BOX 910, NORTH BLENHEIM, NY, United States, 12131

DOS Process Agent

Name Role Address
HAVERLY FALLS CORP. DOS Process Agent 159 CREAMERY RD, PO BOX 910, NORTH BLENHEIM, NY, United States, 12131

History

Start date End date Type Value
2014-04-11 2018-04-04 Address 159 CREAMERY RD, PO BOX 910, NORTH BLENHELM, NY, 12131, USA (Type of address: Principal Executive Office)
2014-04-11 2018-04-04 Address 159 CREAMERY RD, PO BOX 910, NORTH BLENHELM, NY, 12131, USA (Type of address: Service of Process)
2008-06-02 2014-04-11 Address 159 CREAMERY RD, PO BOX 910, NORTH BLENHELM, NY, 12131, USA (Type of address: Principal Executive Office)
2008-06-02 2018-04-04 Address 159 CREAMERY RD, PO BOX 910, NORTH BLENHELM, NY, 12131, USA (Type of address: Chief Executive Officer)
2008-06-02 2014-04-11 Address 159 CREAMERY RD, PO BOX 910, NORTH BLENHELM, NY, 12434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200414060265 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180404007033 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404007697 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140411006356 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120607002188 2012-06-07 BIENNIAL STATEMENT 2012-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State