Name: | HIRSCHMAN'S MACHINE SPECIALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1147058 |
ZIP code: | 13207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 138 CLAIRMONTE AVENUE, SYRACUSE, NY, United States, 13207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL M. HIRSCHMAN SR. | Chief Executive Officer | 138 CLAIRMONTE AVE., SYRACUSE, NY, United States, 13207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 CLAIRMONTE AVENUE, SYRACUSE, NY, United States, 13207 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 1997-03-06 | Address | 138 CLAIRMONTE AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer) |
1987-02-24 | 1994-02-22 | Address | 138 CLAIRMONTE AVE., SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116345 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070320002435 | 2007-03-20 | BIENNIAL STATEMENT | 2007-02-01 |
050329002242 | 2005-03-29 | BIENNIAL STATEMENT | 2005-02-01 |
030203002605 | 2003-02-03 | BIENNIAL STATEMENT | 2003-02-01 |
010212002379 | 2001-02-12 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State