Name: | ERIC L. HAYES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1974 (51 years ago) |
Date of dissolution: | 28 Apr 2006 |
Entity Number: | 339911 |
ZIP code: | 12822 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 25 HARRIS ROAD, CORINTH, NY, United States, 12822 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC L HAYES | Chief Executive Officer | 25 HARRIS ROAD, CORINTH, NY, United States, 12822 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 HARRIS ROAD, CORINTH, NY, United States, 12822 |
Start date | End date | Type | Value |
---|---|---|---|
1974-03-29 | 1994-03-23 | Address | R F D #2, BOX 35C, CORINTH, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060428000409 | 2006-04-28 | CERTIFICATE OF DISSOLUTION | 2006-04-28 |
060317002579 | 2006-03-17 | BIENNIAL STATEMENT | 2006-03-01 |
C347385-2 | 2004-05-13 | ASSUMED NAME CORP INITIAL FILING | 2004-05-13 |
040323002736 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
020319002515 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000331002297 | 2000-03-31 | BIENNIAL STATEMENT | 2000-03-01 |
980318002420 | 1998-03-18 | BIENNIAL STATEMENT | 1998-03-01 |
940323002162 | 1994-03-23 | BIENNIAL STATEMENT | 1994-03-01 |
A145129-4 | 1974-03-29 | CERTIFICATE OF INCORPORATION | 1974-03-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State