HAFENECKER FAMILY ENTERPRISES, INC.

Name: | HAFENECKER FAMILY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1996 (29 years ago) |
Entity Number: | 2033893 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 8 SUNSET HEIGHTS, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HAFENECKER | DOS Process Agent | 8 SUNSET HEIGHTS, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
MICHAEL HAFENECKER | Chief Executive Officer | 8 SUNSET HEIGHTS, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-02 | 2014-05-29 | Address | 7 SUNSET HEIGHTS, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2008-06-03 | 2010-06-02 | Address | 8 SUNSET HTS, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2002-05-01 | 2008-06-03 | Address | 4 TAPHANIC AVE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2002-05-01 | 2010-06-02 | Address | 4 TEPHANIC AVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2002-05-01 | 2010-06-02 | Address | 7 SUNSET HTS, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180523006277 | 2018-05-23 | BIENNIAL STATEMENT | 2018-05-01 |
140529006303 | 2014-05-29 | BIENNIAL STATEMENT | 2014-05-01 |
120627002432 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100602002099 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080603002443 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State