Name: | HAUN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1989 (36 years ago) |
Entity Number: | 1391910 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 5921 COURT ST RD, SYRACUSE, NY, United States, 13206 |
Address: | 5921 COURT STREET ROAD, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK C. HAUN | Chief Executive Officer | 5921 COURT ST. RD., SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5921 COURT STREET ROAD, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-04-22 | Address | 5921 COURT ST. RD., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2009-10-14 | 2025-04-22 | Address | 5921 COURT ST. RD., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2009-10-14 | 2025-04-22 | Address | 5921 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1999-11-01 | 2009-10-14 | Address | 6000 COURT ST RD, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422004304 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
180205006681 | 2018-02-05 | BIENNIAL STATEMENT | 2017-10-01 |
160825006221 | 2016-08-25 | BIENNIAL STATEMENT | 2015-10-01 |
131010006349 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111123002216 | 2011-11-23 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State