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