Search icon

HARE INNOVATIVE PRODUCTS, INC.

Company Details

Name: HARE INNOVATIVE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1995 (30 years ago)
Date of dissolution: 08 Aug 2023
Entity Number: 1907371
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5888 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 12 STANLEY COURT, UNIT 4B, WHITBY ONTARIO, Canada, L1N-8P9

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BRODY AND KORMAN PLLC DOS Process Agent 5888 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
DAVID A. BRODY Agent 5547 MAIN STREET, WILLIAMSVILLE, NY, 14221

Chief Executive Officer

Name Role Address
RICHARD HORNUNG Chief Executive Officer 12 STANLEY COURT, UNIT 4B, WHITBY ONTARIO, Canada, L1N-8P9

History

Start date End date Type Value
2021-03-10 2023-08-08 Address 5888 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2015-03-02 2021-03-10 Address 5888 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2004-01-30 2015-03-02 Address 5547 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2004-01-30 2023-08-08 Address 5547 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2003-11-18 2023-08-08 Address 12 STANLEY COURT, UNIT 4B, WHITBY ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230808002396 2023-08-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-08
210310060178 2021-03-10 BIENNIAL STATEMENT 2021-03-01
170301007019 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006212 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130318006182 2013-03-18 BIENNIAL STATEMENT 2013-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State