Name: | CHAZY HARDWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1970 (55 years ago) |
Date of dissolution: | 10 Mar 2025 |
Entity Number: | 1874708 |
ZIP code: | 12979 |
County: | Clinton |
Place of Formation: | New York |
Address: | 44 LAKE ST, ROUSES POINT, NY, United States, 12979 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE LEE LADUE | Chief Executive Officer | 44 LAKE ST, ROUSES POINT, NY, United States, 12979 |
Name | Role | Address |
---|---|---|
CHAZY HARDWARE INC. | DOS Process Agent | 44 LAKE ST, ROUSES POINT, NY, United States, 12979 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 44 LAKE ST, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2025-03-13 | Address | 44 LAKE ST, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-05-26 | 2023-05-26 | Address | 44 LAKE ST, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2025-03-13 | Address | 44 LAKE ST, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003387 | 2025-03-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-10 |
230526000518 | 2023-05-26 | BIENNIAL STATEMENT | 2022-08-01 |
200803062430 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180803006349 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160804006042 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State