Search icon

HASLER, INC.

Company Details

Name: HASLER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1964 (60 years ago)
Date of dissolution: 29 Dec 2009
Entity Number: 182739
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 478 WHEELERS FARMS ROAD, MILFORD, CT, United States, 06461
Address: 875 AVENUE OF AMERICAS S 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHRISTOPHER O'BRIEN Chief Executive Officer 478 WHEELERS FARMS ROAD, MILFORD, CT, United States, 06461

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF AMERICAS S 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-01-31 2009-11-04 Address 19 FOREST PKWY, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
1999-10-12 2009-03-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2009-03-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-01-06 2001-01-31 Address 9 E 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-02-08 2009-11-04 Address 19 FOREST PARKWAY, SHELTON, CT, 06484, 0858, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091229000921 2009-12-29 CERTIFICATE OF TERMINATION 2009-12-29
091104002652 2009-11-04 BIENNIAL STATEMENT 2008-12-01
090304000424 2009-03-04 CERTIFICATE OF CHANGE 2009-03-04
061220002932 2006-12-20 BIENNIAL STATEMENT 2006-12-01
050119002624 2005-01-19 BIENNIAL STATEMENT 2004-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State