Search icon

HAMBRE, INC.

Headquarter

Company Details

Name: HAMBRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1994 (31 years ago)
Date of dissolution: 06 Nov 2008
Entity Number: 1857337
ZIP code: 12866
County: Albany
Place of Formation: New York
Address: 321 BROADWAY, PO BOX 860, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PETER R MARTIN DOS Process Agent 321 BROADWAY, PO BOX 860, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
JOEL SCHALLER Chief Executive Officer 321 BROADWAY, PO BOX 860, SARATOGA SPRINGS, NY, United States, 12866

Links between entities

Type:
Headquarter of
Company Number:
000-902-851
State:
Alabama
Type:
Headquarter of
Company Number:
a9bcbbf7-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_58072583
State:
ILLINOIS

History

Start date End date Type Value
1998-10-06 2007-02-22 Address 1 WALL ST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1996-10-28 1998-10-06 Address JOHN BREYO, 1 WALL ST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1996-10-28 2007-02-22 Address 1 WALL ST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1994-10-04 2007-02-22 Address ONE WALL STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081106000243 2008-11-06 CERTIFICATE OF DISSOLUTION 2008-11-06
081003002594 2008-10-03 BIENNIAL STATEMENT 2008-10-01
070222002401 2007-02-22 BIENNIAL STATEMENT 2006-10-01
041228002166 2004-12-28 BIENNIAL STATEMENT 2004-10-01
020920002694 2002-09-20 BIENNIAL STATEMENT 2002-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State