Search icon

NEW HARTFORD SNACK'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW HARTFORD SNACK'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1997 (28 years ago)
Date of dissolution: 15 Nov 2013
Entity Number: 2097795
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 2428 CHENANGO ROAD, UTICA, NY, United States, 13502
Principal Address: 3 BECKWITH CIRCLE, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2428 CHENANGO ROAD, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
PAUL KOLB Chief Executive Officer 2428 CHENANGO ROAD, UTICA, NY, United States, 13502

History

Start date End date Type Value
2001-01-03 2005-02-04 Address 2428 CHENANGO RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2001-01-03 2011-01-28 Address 2428 CHENANGO RD., UTICA, NY, 13502, USA (Type of address: Service of Process)
1999-02-02 2001-01-03 Address 215 CLINTON RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1999-02-02 2005-02-04 Address 3 BECKWITH CIRCLE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1997-01-02 2001-01-03 Address 215 CLINTON ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131115000992 2013-11-15 CERTIFICATE OF DISSOLUTION 2013-11-15
110128003340 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090102002893 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070102002546 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050204002081 2005-02-04 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State