Name: | BOS-HATTEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1920 (105 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 14976 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 14651 N. DALLAS PARKWAY, SUITE 500, DALLAS, TX, United States, 75254 |
Address: | 50 COBHAM DR, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 COBHAM DR, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
DENNIS SADLOWSKI | Chief Executive Officer | 14651 N. DALLAS PARKWAY, SUITE 500, DALLAS, TX, United States, 75254 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-06 | 2018-03-07 | Address | 14651 N DALLAS PKWY, STE 500, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer) |
2012-09-06 | 2018-03-07 | Address | 50 COBHAM DR, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
1999-12-15 | 2012-09-06 | Address | 227 THORN AVE, ORCHARD PARK, NY, 14127, 2649, USA (Type of address: Principal Executive Office) |
1999-12-15 | 2012-09-06 | Address | 227 THORN AVE, ORCHARD PARK, NY, 14127, 2649, USA (Type of address: Chief Executive Officer) |
1999-12-15 | 2012-09-06 | Address | 227 THORN AVE, ORCHARD PARK, NY, 14127, 2649, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181228000258 | 2018-12-28 | CERTIFICATE OF MERGER | 2018-12-31 |
180307006613 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
140324006262 | 2014-03-24 | BIENNIAL STATEMENT | 2014-03-01 |
120906002126 | 2012-09-06 | BIENNIAL STATEMENT | 2012-03-01 |
080311002947 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State