HANAS & CO., INC.

Name: | HANAS & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1987 (38 years ago) |
Date of dissolution: | 10 Jul 2007 |
Entity Number: | 1211378 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | 36 SHAW RD, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND J HANAS | DOS Process Agent | 36 SHAW RD, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
RAYMOND J HANAS | Chief Executive Officer | 36 SHAW ROAD, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-16 | 2005-12-12 | Address | 3242 LAKE SHORE DR, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office) |
1997-10-16 | 2005-12-12 | Address | 3242 LAKE SHORE DR, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
1997-10-16 | 2005-12-12 | Address | 3242 LAKE SHORE DR, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
1992-10-21 | 1997-10-16 | Address | RD 2 BOX 2391, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
1992-10-21 | 1997-10-16 | Address | RD 2 BOX 2391, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070710001017 | 2007-07-10 | CERTIFICATE OF DISSOLUTION | 2007-07-10 |
051212002831 | 2005-12-12 | BIENNIAL STATEMENT | 2005-10-01 |
031002002686 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
010927002088 | 2001-09-27 | BIENNIAL STATEMENT | 2001-10-01 |
991102002651 | 1999-11-02 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State