Search icon

HAPCO REALTY INC.

Company Details

Name: HAPCO REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1925 (100 years ago)
Date of dissolution: 19 Jun 2006
Entity Number: 20586
ZIP code: 10043
County: Westchester
Place of Formation: New York
Address: 613 WAVERLY AVENUE, MAMARONECK, NY, United States, 10043

DOS Process Agent

Name Role Address
DONALD HEITHAUS DOS Process Agent 613 WAVERLY AVENUE, MAMARONECK, NY, United States, 10043

Chief Executive Officer

Name Role Address
DONALD HEITHAUS Chief Executive Officer 613 WAVERLY AVENUE, MAMARONECK, NY, United States, 10043

History

Start date End date Type Value
1984-01-16 1995-02-13 Address COOPER, ESQS., 509 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1934-12-03 1984-01-16 Address 55 WAVERLY AVE., MAMARONECK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060619000053 2006-06-19 CERTIFICATE OF DISSOLUTION 2006-06-19
050513002794 2005-05-13 BIENNIAL STATEMENT 2005-03-01
010409002140 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990324002105 1999-03-24 BIENNIAL STATEMENT 1999-03-01
970303002405 1997-03-03 BIENNIAL STATEMENT 1997-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State