Search icon

HAGGAS REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HAGGAS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1992 (33 years ago)
Date of dissolution: 22 Nov 2010
Entity Number: 1669622
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 587 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 587 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Chief Executive Officer

Name Role Address
JEFFRY N. HAGGAS Chief Executive Officer 587 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

History

Start date End date Type Value
2002-08-20 2006-08-16 Address 4676 COMMERCIAL DR., NEW HARTFORD, NY, 13413, 9562, USA (Type of address: Chief Executive Officer)
2000-08-29 2002-08-20 Address 4676 COMMERCIALD RD., NEW HARTFORD, NY, 13413, 9562, USA (Type of address: Chief Executive Officer)
2000-08-29 2006-08-16 Address 4676 COMMERCIAL DR., NEW HARTFORD, NY, 13413, 9562, USA (Type of address: Service of Process)
2000-08-29 2006-08-16 Address 4676 COMMERCIAL RD., NEW HARTFORD, NY, 13413, 9562, USA (Type of address: Principal Executive Office)
1996-09-06 2000-08-29 Address 4676 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, 9562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101122000346 2010-11-22 CERTIFICATE OF DISSOLUTION 2010-11-22
060816002459 2006-08-16 BIENNIAL STATEMENT 2006-09-01
041029002457 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020820002156 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000829002208 2000-08-29 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State