Name: | HRG ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1988 (37 years ago) |
Date of dissolution: | 10 Jul 2007 |
Entity Number: | 1297448 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1400 DUNNSVILLE ROAD, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REINHARD GIESSELMANN | Chief Executive Officer | 1400 DUNNSVILLE ROAD, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1400 DUNNSVILLE ROAD, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-19 | 2000-10-11 | Address | 253 DUNNSVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1993-01-19 | 1996-11-07 | Address | 253D DUNNSVILLE RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2000-10-11 | Address | 253D DUNNSVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
1988-10-07 | 1993-10-19 | Address | 253 DUNNSVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070710000306 | 2007-07-10 | CERTIFICATE OF DISSOLUTION | 2007-07-10 |
061026003278 | 2006-10-26 | BIENNIAL STATEMENT | 2006-10-01 |
041116002564 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
021001002868 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001011002666 | 2000-10-11 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State