Name: | HAWLEY MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1970 (55 years ago) |
Date of dissolution: | 22 Jun 2015 |
Entity Number: | 298212 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 3456 GALLOWAY RD, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS W. HAWLEY | Chief Executive Officer | 3456 GALLOWAY RD, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3456 GALLOWAY RD, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-12 | 2012-11-14 | Address | 456 GALLOWAY RD, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2000-11-02 | 2008-11-12 | Address | 306-308 W. MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2000-11-02 | 2008-11-12 | Address | 306-308 W. MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1998-11-05 | 2000-11-02 | Address | 306-308 W MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1998-11-05 | 2000-11-02 | Address | 11 DOUGLAS ST, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150622000754 | 2015-06-22 | CERTIFICATE OF DISSOLUTION | 2015-06-22 |
141125006263 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121114002075 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101116002726 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081112002974 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State