Name: | HAZELWOOD DEVELOPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1966 (59 years ago) |
Date of dissolution: | 09 Apr 2012 |
Entity Number: | 204328 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 690 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 690 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
RAYMOND G LUBER | Chief Executive Officer | 690 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-04 | 2011-01-20 | Address | 690 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
2007-01-04 | 2011-01-20 | Address | 690 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2007-01-04 | 2011-01-20 | Address | 690 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
1992-12-18 | 2007-01-04 | Address | 690 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 2007-01-04 | Address | 690 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120409000379 | 2012-04-09 | CERTIFICATE OF DISSOLUTION | 2012-04-09 |
110120002432 | 2011-01-20 | BIENNIAL STATEMENT | 2010-11-01 |
081210003089 | 2008-12-10 | BIENNIAL STATEMENT | 2008-11-01 |
070104002707 | 2007-01-04 | BIENNIAL STATEMENT | 2006-11-01 |
041228002550 | 2004-12-28 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State