Name: | THE HAYNER HOYT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1966 (59 years ago) |
Entity Number: | 194020 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL LOSTUMBO | DOS Process Agent | 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
GARY V THURSTON | Chief Executive Officer | 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2024-01-23 | Address | 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-01-23 | 2024-01-23 | Address | 625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2024-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-20 | 2023-04-20 | Address | 625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2024-01-23 | Address | 625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123000475 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
230420001089 | 2023-04-20 | BIENNIAL STATEMENT | 2022-01-01 |
200515060012 | 2020-05-15 | BIENNIAL STATEMENT | 2020-01-01 |
140227002198 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120525002630 | 2012-05-25 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State