Search icon

WILLIAM H. HAIGHT, INC.

Company Details

Name: WILLIAM H. HAIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1969 (56 years ago)
Date of dissolution: 07 Jun 2005
Entity Number: 275536
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 15 FRANCIS STREET, NEWBURGH, NY, United States, 12550
Principal Address: 15 FRANCIS ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM H HAIGHT Chief Executive Officer 15 FRANCIS ST, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 FRANCIS STREET, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1997-04-16 2004-10-12 Address 199 LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550, 5114, USA (Type of address: Service of Process)
1997-04-16 2005-01-11 Address 199 LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550, 5114, USA (Type of address: Principal Executive Office)
1992-10-23 1997-04-16 Address 199 LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550, 5114, USA (Type of address: Principal Executive Office)
1992-10-23 2005-01-11 Address 199 LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550, 5114, USA (Type of address: Chief Executive Officer)
1992-10-23 1997-04-16 Address 199 LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550, 5114, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060607077 2006-06-07 ASSUMED NAME CORP INITIAL FILING 2006-06-07
050607001111 2005-06-07 CERTIFICATE OF DISSOLUTION 2005-06-07
050519002170 2005-05-19 BIENNIAL STATEMENT 2005-04-01
050111002895 2005-01-11 AMENDMENT TO BIENNIAL STATEMENT 2003-04-01
041012000330 2004-10-12 CERTIFICATE OF CHANGE 2004-10-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State