Name: | HAUN SECOND PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1995 (30 years ago) |
Entity Number: | 1944301 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5921 COURT ST RD, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK C. HAUN | Chief Executive Officer | 5921 COURT ST RD, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5921 COURT ST RD, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 5921 COURT ST RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-08-12 | 2025-04-22 | Address | 5921 COURT ST RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2009-08-12 | 2025-04-22 | Address | 5921 COURT ST RD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2007-08-28 | 2009-08-12 | Address | 6000 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422004329 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
170824006038 | 2017-08-24 | BIENNIAL STATEMENT | 2017-08-01 |
130805006230 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110817002626 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090812002240 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State