Name: | HRS CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1998 (26 years ago) |
Date of dissolution: | 26 Oct 2017 |
Entity Number: | 2329801 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 59 MAFALDA DRIVE, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY W STEILS | Chief Executive Officer | 59 MAFALDA DRIVE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 MAFALDA DRIVE, BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-07 | 2010-12-23 | Address | 59 MAFALDA DRIVE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office) |
2010-04-14 | 2010-05-07 | Address | 59 MAFALDA DRIVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
2005-02-01 | 2010-05-07 | Address | 13111 MARTIN RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2005-02-01 | 2010-05-07 | Address | 13111 MARTIN RD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office) |
2002-12-16 | 2005-02-01 | Address | 13111 MARTIN RD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171026000244 | 2017-10-26 | CERTIFICATE OF DISSOLUTION | 2017-10-26 |
161228006239 | 2016-12-28 | BIENNIAL STATEMENT | 2016-12-01 |
141224006070 | 2014-12-24 | BIENNIAL STATEMENT | 2014-12-01 |
130102002075 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
101223002377 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State