HAMBURG AIRPORT INC.

Name: | HAMBURG AIRPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1989 (36 years ago) |
Date of dissolution: | 10 Jan 2022 |
Entity Number: | 1341165 |
ZIP code: | 14085 |
County: | Erie |
Place of Formation: | New York |
Address: | 6765 HELTZ RD, LAKEVIEW, NY, United States, 14085 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODERICK M WALSH | DOS Process Agent | 6765 HELTZ RD, LAKEVIEW, NY, United States, 14085 |
Name | Role | Address |
---|---|---|
RODERICK M WALSH | Chief Executive Officer | 6765 HELTZ RD, LAKEVIEW, NY, United States, 14085 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-18 | 2022-08-31 | Address | 6765 HELTZ RD, LAKEVIEW, NY, 14085, USA (Type of address: Service of Process) |
2013-04-18 | 2022-08-31 | Address | 6765 HELTZ RD, LAKEVIEW, NY, 14085, USA (Type of address: Chief Executive Officer) |
2003-03-25 | 2013-04-18 | Address | 240 EDGLEWOOD AVE, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office) |
2003-03-25 | 2013-04-18 | Address | 240 EDGEWOOD AVE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 2003-03-25 | Address | 6765 HELTZ RD., LAKEVIEW, NY, 14085, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220831003046 | 2022-01-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-10 |
130418002436 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110502003169 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090330002231 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070406002717 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State