HAUSER LIST SERVICES, INC.

Name: | HAUSER LIST SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1991 (34 years ago) |
Entity Number: | 1547216 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 370 MARIE COURT, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAULA HAUSER | Chief Executive Officer | 370 MARIE COURT, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
PAULA HAUSER | DOS Process Agent | 370 MARIE COURT, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-15 | 2021-05-03 | Address | 370 MARIE COURT, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1992-12-04 | 2011-09-15 | Address | 370 MARIE COURT, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 2011-09-15 | Address | 370 MARIE COURT, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1991-05-24 | 2011-09-15 | Address | 370 MARIE COURT, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1991-05-10 | 2021-09-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061384 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
130515006255 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110915002248 | 2011-09-15 | BIENNIAL STATEMENT | 2011-05-01 |
070907002299 | 2007-09-07 | BIENNIAL STATEMENT | 2007-05-01 |
050809003025 | 2005-08-09 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State