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 |
Name | Role | Address |
---|---|---|
DONALD HEITHAUS | DOS Process Agent | 613 WAVERLY AVENUE, MAMARONECK, NY, United States, 10043 |
Name | Role | Address |
---|---|---|
DONALD HEITHAUS | Chief Executive Officer | 613 WAVERLY AVENUE, MAMARONECK, NY, United States, 10043 |
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) |
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