HAUSER TRANSPORT, LTD.

Name: | HAUSER TRANSPORT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1992 (33 years ago) |
Date of dissolution: | 13 Jul 2023 |
Entity Number: | 1653041 |
ZIP code: | 29926 |
County: | Queens |
Place of Formation: | New York |
Address: | 19 ELLIS CT, HILTON HEAD ISLAND, SC, United States, 29926 |
Principal Address: | ONE CROSS ISLAND PLAZA, STE 204 A, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. BONVISSUTO | DOS Process Agent | 19 ELLIS CT, HILTON HEAD ISLAND, SC, United States, 29926 |
Name | Role | Address |
---|---|---|
MICHAEL J. BONVISSUTO | Chief Executive Officer | ONE CROSS ISLAND PLAZA, STE 204 A, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-03 | 2023-09-05 | Address | 19 ELLIS CT, HILTON HEAD ISLAND, SC, 29926, USA (Type of address: Service of Process) |
2018-07-03 | 2023-09-05 | Address | ONE CROSS ISLAND PLAZA, STE 204 A, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2012-07-05 | 2018-07-03 | Address | 708 THIRD AVE STE 2010, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-07-31 | 2012-07-05 | Address | 708 THIRD AVE STE 2010, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-07-31 | 2018-07-03 | Address | ONE CROSS ISLAND PLAZA, STE 111 B, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905000939 | 2023-07-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-13 |
180703006692 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160711006533 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
140701006915 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120705006315 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State