Name: | HAARSTICK SAILMAKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1970 (55 years ago) |
Entity Number: | 287884 |
ZIP code: | 14621 |
County: | Tompkins |
Place of Formation: | New York |
Principal Address: | 1461 HUDSON AVE., ROCHESTER, NY, United States, 14621 |
Address: | 1461 HUDSON AVE, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAARSTICK SAILMAKERS, INC. | Chief Executive Officer | 1461 HUDSON AVENUE, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1461 HUDSON AVE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-02 | 2014-03-10 | Address | 68 LAKE RD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1994-02-07 | 1998-02-02 | Address | 1415 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1993-03-29 | 1998-02-02 | Address | 1114 EAST SHORE DRIVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1998-02-02 | Address | 1415 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office) |
1988-08-31 | 1994-02-07 | Address | 1415 NORTH CLINTON AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140310002637 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
100114002716 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080102003159 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060508002276 | 2006-05-08 | BIENNIAL STATEMENT | 2006-01-01 |
040106002377 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State