Search icon

HAUS TALBLICK OF GOWANDA, INC.

Company Details

Name: HAUS TALBLICK OF GOWANDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1995 (30 years ago)
Date of dissolution: 31 Oct 2008
Entity Number: 1919967
ZIP code: 14129
County: Cattaraugus
Place of Formation: New York
Address: 10376 JOLLS RD, PERRYSBURG, NY, United States, 14129

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARIN E HUTZENLAUB Chief Executive Officer 10376 JOLLS RD, PERRYSBURG, NY, United States, 14129

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10376 JOLLS RD, PERRYSBURG, NY, United States, 14129

History

Start date End date Type Value
1997-05-27 1999-05-20 Address 10376 JOLLS RD, PERRYSBURG, NY, 14129, USA (Type of address: Chief Executive Officer)
1997-05-27 1999-05-20 Address 11236 RTE 89, GOWANDA, NY, 14070, USA (Type of address: Principal Executive Office)
1997-05-27 1999-05-20 Address 11236 RTE 69, GOWANDA, NY, 14070, USA (Type of address: Service of Process)
1995-05-08 1997-05-27 Address 10376 JOLLS ROAD, PERRYSBURG, NY, 14129, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081031000057 2008-10-31 CERTIFICATE OF DISSOLUTION 2008-10-31
070521002053 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050620002292 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030502002059 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010517002850 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990607000417 1999-06-07 CERTIFICATE OF AMENDMENT 1999-06-07
990520002343 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970527002419 1997-05-27 BIENNIAL STATEMENT 1997-05-01
950508000325 1995-05-08 CERTIFICATE OF INCORPORATION 1995-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State