Name: | HAUSER EQUIPMENT RENTALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1958 (66 years ago) |
Date of dissolution: | 23 Jun 1997 |
Entity Number: | 115704 |
ZIP code: | 13827 |
County: | Tioga |
Place of Formation: | New York |
Address: | 255 GLENMARY DRIVE, OWEGO, NY, United States, 13827 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 GLENMARY DRIVE, OWEGO, NY, United States, 13827 |
Name | Role | Address |
---|---|---|
WANETA M. HAUSER | Chief Executive Officer | 255 GLENMARY DRIVE, OWEGO, NY, United States, 13827 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-29 | 1997-02-04 | Address | BROADWAY, BOX 2, OWEGO, NY, 13827, USA (Type of address: Service of Process) |
1992-12-16 | 1997-02-04 | Address | 255 GLENMARY DR, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1997-02-04 | Address | 255 GLENMARY DR, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office) |
1978-04-18 | 1978-04-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1978-04-18 | 1978-04-18 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970623000234 | 1997-06-23 | CERTIFICATE OF DISSOLUTION | 1997-06-23 |
970204002024 | 1997-02-04 | BIENNIAL STATEMENT | 1996-12-01 |
931229002050 | 1993-12-29 | BIENNIAL STATEMENT | 1993-12-01 |
921216002101 | 1992-12-16 | BIENNIAL STATEMENT | 1992-12-01 |
B346441-2 | 1986-04-15 | ASSUMED NAME CORP INITIAL FILING | 1986-04-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State