Name: | HAUSER & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2000 (25 years ago) |
Date of dissolution: | 28 Jun 2023 |
Entity Number: | 2517759 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 166 MERCER ST STE 3A, NEW YORK, NY, United States, 10012 |
Principal Address: | 166 MERCER ST STE 3A, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SETH A. HAUSER | Chief Executive Officer | 166 MERCER ST STE 3A, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 MERCER ST STE 3A, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-14 | 2023-06-28 | Address | 166 MERCER ST STE 3A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2010-06-14 | 2023-06-28 | Address | 166 MERCER ST STE 3A, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2008-06-12 | 2010-06-14 | Address | 591 BROADWAY, 3 A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2002-05-24 | 2010-06-14 | Address | 591 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2002-05-24 | 2008-06-12 | Address | 591 BROADWAY 6B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628004545 | 2023-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-28 |
180601006465 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006654 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
120605006106 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100614002888 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1074755 | CNV_TFEE | INVOICED | 2011-04-29 | 3 | WT and WH - Transaction Fee |
1074754 | LICENSE | INVOICED | 2011-04-29 | 150 | Debt Collection License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State