Name: | JAMES W. HAULENBEEK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1966 (59 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 200182 |
ZIP code: | 13732 |
County: | Broome |
Place of Formation: | New York |
Address: | CHESTNUT RIDGE ROAD, APALACHIN, NY, United States, 13732 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES W HAULENBEEK | DOS Process Agent | CHESTNUT RIDGE ROAD, APALACHIN, NY, United States, 13732 |
Name | Role | Address |
---|---|---|
JAMES W HAULENBEEK | Chief Executive Officer | CHESTNUT RIDGE ROAD, APALACHIN, NY, United States, 13732 |
Start date | End date | Type | Value |
---|---|---|---|
1990-12-31 | 1993-03-16 | Address | 148 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
1966-07-06 | 1990-12-31 | Address | 408 CLAYTON AVE., VESTAL, NY, 13850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1277799 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
C206388 | 1994-01-10 | ASSUMED NAME CORP INITIAL FILING | 1994-01-10 |
930923002753 | 1993-09-23 | BIENNIAL STATEMENT | 1993-07-01 |
930316002738 | 1993-03-16 | BIENNIAL STATEMENT | 1992-07-01 |
901231000416 | 1990-12-31 | CERTIFICATE OF AMENDMENT | 1990-12-31 |
567534-6 | 1966-07-06 | CERTIFICATE OF INCORPORATION | 1966-07-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State