Search icon

HASELEY CORPORATION

Company Details

Name: HASELEY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1999 (26 years ago)
Date of dissolution: 25 Apr 2013
Entity Number: 2332998
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1000 UNIVERSITY AVE, SUITE 800, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 UNIVERSITY AVE, SUITE 800, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
GARY HASELEY Chief Executive Officer 1000 UNIVERSITY AVE, SUITE 800, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2012-05-03 2012-05-03 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2012-05-03 2012-05-03 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001
2003-01-23 2011-02-09 Address 800 EMERSON ST., ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
2003-01-23 2011-02-09 Address 800 EMERSON ST, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2001-10-18 2011-02-09 Address 800 EMERSON STREET, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130425000756 2013-04-25 CERTIFICATE OF DISSOLUTION 2013-04-25
120904000791 2012-09-04 CERTIFICATE OF AMENDMENT 2012-09-04
120827001584 2012-08-27 CERTIFICATE OF CORRECTION 2012-08-27
120503000438 2012-05-03 CERTIFICATE OF AMENDMENT 2012-05-03
110209002936 2011-02-09 BIENNIAL STATEMENT 2011-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State