Search icon

SNYDER'S OF HANOVER, INC.

Company Details

Name: SNYDER'S OF HANOVER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1986 (38 years ago)
Date of dissolution: 15 Nov 2001
Entity Number: 1132994
ZIP code: 17331
County: New York
Place of Formation: Pennsylvania
Address: 1250 YORK STREET, HANOVER, PA, United States, 17331
Principal Address: 1250 YORK ST, HANOVER, PA, United States, 17331

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL A. WAREHIME Chief Executive Officer PO BOX 917, HANOVER, PA, United States, 17331

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 YORK STREET, HANOVER, PA, United States, 17331

History

Start date End date Type Value
2001-02-23 2001-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-09-23 2001-02-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2001-11-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-02-02 1998-12-29 Address PO BOX 917, 555 CENTENNIAL AVE, HANOVER, PA, 17331, USA (Type of address: Principal Executive Office)
1986-12-24 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-12-24 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011115000399 2001-11-15 SURRENDER OF AUTHORITY 2001-11-15
010223000131 2001-02-23 CERTIFICATE OF CHANGE 2001-02-23
001207002035 2000-12-07 BIENNIAL STATEMENT 2000-12-01
990923001236 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
981229002377 1998-12-29 BIENNIAL STATEMENT 1998-12-01
961231002375 1996-12-31 BIENNIAL STATEMENT 1996-12-01
931227002198 1993-12-27 BIENNIAL STATEMENT 1993-12-01
930202003313 1993-02-02 BIENNIAL STATEMENT 1992-12-01
B439199-4 1986-12-24 APPLICATION OF AUTHORITY 1986-12-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0205600 Personal Injury - Product Liability 2002-10-22 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-10-22
Termination Date 2003-01-14
Section 1441
Sub Section PL
Status Terminated

Parties

Name BLANCO
Role Plaintiff
Name SNYDER'S OF HANOVER, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State