Search icon

HALEY SALES INC.

Company Details

Name: HALEY SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1992 (32 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1668590
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, United States, 14218
Address: 17 COURT STREET, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVIS AUGELLO MATTELIANO & GERSTEN LLP DOS Process Agent 17 COURT STREET, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
WILLIAM AGNEW Chief Executive Officer 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
1996-09-09 2000-09-14 Address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
1996-09-09 2000-09-14 Address 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)
1996-09-09 2000-09-14 Address 268 MAIN STREET, BUFFALO, NY, 14202, 4186, USA (Type of address: Service of Process)
1992-09-25 1996-09-09 Address 120 DELAWARE AVENUE, SUITE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1704973 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000914002162 2000-09-14 BIENNIAL STATEMENT 2000-09-01
960909002327 1996-09-09 BIENNIAL STATEMENT 1996-09-01
920925000073 1992-09-25 CERTIFICATE OF INCORPORATION 1992-09-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State