Name: | S. C. HANSEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1965 (60 years ago) |
Date of dissolution: | 27 Apr 2010 |
Entity Number: | 192275 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 110 OLD ITHACA RD, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 2000
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 OLD ITHACA RD, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
RANDELL B HANSEN | Chief Executive Officer | 110 OLD ITHACA RD, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-04 | 1999-12-24 | Address | 110 OLD ITHACA RD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
1997-11-04 | 1999-12-24 | Address | RANDELL B HANSEN, 110 OLD ITHACA RD, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
1997-11-04 | 1999-12-24 | Address | 110 OLD ITHACA RD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1997-11-04 | Address | 180 ITHACA ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
1992-11-30 | 1997-11-04 | Address | 180 ITHACA ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100427000574 | 2010-04-27 | CERTIFICATE OF DISSOLUTION | 2010-04-27 |
091118002406 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
071109003067 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051228002051 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
031023002553 | 2003-10-23 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State