Search icon

H.A. HORNUNG PROPERTIES INC.

Company Details

Name: H.A. HORNUNG PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1989 (36 years ago)
Date of dissolution: 08 Jul 2024
Entity Number: 1391959
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 12 STANLEY CT, UNIT 4B, WHITBY ONTARIO, Canada, L1N8P-9
Address: 5888 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID A. BRODY Agent 5547 MAIN STREET, WILLIAMSVILLE, NY, 14221

DOS Process Agent

Name Role Address
BRODY AND KORMAN PLLC DOS Process Agent 5888 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
RICHARD HORNUNG Chief Executive Officer 12 STANLEY CT, UNIT 4B, WHITBY ONTARIO, Canada, L1N8P-9

History

Start date End date Type Value
2013-10-30 2024-07-08 Address 5888 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2004-01-30 2013-10-30 Address 5547 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2004-01-30 2024-07-08 Address 5547 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2003-10-10 2024-07-08 Address 12 STANLEY CT, UNIT 4B, WHITBY ONTARIO, CAN (Type of address: Chief Executive Officer)
2003-10-10 2004-01-30 Address 5547 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708001810 2024-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-08
171003007085 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151006006240 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131030006239 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111114002613 2011-11-14 BIENNIAL STATEMENT 2011-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State