Search icon

HAGERMAN FINE ART LTD.

Company Details

Name: HAGERMAN FINE ART LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1991 (34 years ago)
Entity Number: 1544211
ZIP code: L0R-1B6
County: Allegany
Place of Formation: New York
Address: GARY STEVENSON, 4140 ABERDEEN RD, BEAMSVILLE, ON, Canada, L0R-1B6
Principal Address: 4140 ABERDEEN RD, BEAMSVILLE, ON, Canada, L0R-1B6

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY STEVENSON Chief Executive Officer 4140 ABERDEEN RD, BEAMSVILLE, ON, Canada, L0R-1B6

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GARY STEVENSON, 4140 ABERDEEN RD, BEAMSVILLE, ON, Canada, L0R-1B6

History

Start date End date Type Value
1999-04-15 2003-04-29 Address GARY STEVENSON, 4140 ABERDEEN RD, BEAMSVILLE, CAN (Type of address: Service of Process)
1999-04-15 2003-04-29 Address 4140 ABERDEEN RD, BEAMSVILLE, CAN (Type of address: Chief Executive Officer)
1999-04-15 2003-04-29 Address 4140 ABERDEEN RD, BEAMSVILLE, CAN (Type of address: Principal Executive Office)
1995-05-24 1999-04-15 Address GARY STEVENSON, 4140 ABERDEEN RD, BEAMSVILLE LOR1B6, CAN (Type of address: Service of Process)
1995-05-24 1999-04-15 Address 4140 ABERDEEN RD, BEAMSVILLE LOR1B6, CAN (Type of address: Principal Executive Office)
1992-11-12 1999-04-15 Address 4140 ABERDEEN ROAD, BEAMSVILLE LOR1B6, CAN (Type of address: Chief Executive Officer)
1992-11-12 1995-05-24 Address 4140 ABERDEEN ROAD, BEAMSVILLE LOR1B6, CAN (Type of address: Principal Executive Office)
1992-11-12 1995-05-24 Address C/O GARY STEVENSON, 4140 ABERDEEN ROAD, BEAMSVILLE LOR1B6, CAN (Type of address: Service of Process)
1991-06-25 1992-11-12 Address 4140 ABERDEEN ROAD, BEAMSVILLE, ONTARIO, CAN (Type of address: Service of Process)
1991-04-30 1991-06-25 Address 8171 TRAIL G, RUSHFORD, NY, 14777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110510002702 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090420002918 2009-04-20 BIENNIAL STATEMENT 2009-04-01
070416002090 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050614002790 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030429002427 2003-04-29 BIENNIAL STATEMENT 2003-04-01
010423002053 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990415002599 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970515002035 1997-05-15 BIENNIAL STATEMENT 1997-04-01
950524002290 1995-05-24 BIENNIAL STATEMENT 1993-04-01
921112002492 1992-11-12 BIENNIAL STATEMENT 1992-04-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State