VAN AMERINGEN-HAEBLER, INC.

Name: | VAN AMERINGEN-HAEBLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1959 (66 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 119926 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 521 W. 57TH ST, NEW YORK, NY, United States, 10019 |
Principal Address: | 521 W 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
STEPHEN A BLOCK | Chief Executive Officer | 521 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 521 W. 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-30 | 1999-05-28 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-01-25 | 1999-05-28 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1993-07-30 | Address | 521 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1959-05-27 | 1993-01-25 | Address | 521 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150710057 | 2015-07-10 | ASSUMED NAME CORP AMENDMENT | 2015-07-10 |
20150701035 | 2015-07-01 | ASSUMED NAME CORP INITIAL FILING | 2015-07-01 |
DP-1619740 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
990528002462 | 1999-05-28 | BIENNIAL STATEMENT | 1999-05-01 |
970530002690 | 1997-05-30 | BIENNIAL STATEMENT | 1997-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State