Name: | CHUCK HAFNER'S FARMERS MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1974 (51 years ago) |
Entity Number: | 341721 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7265 BUCKLEY ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Principal Address: | 500 DAVID DRIVE, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES L. HAFNER | Chief Executive Officer | 500 DAVID DRIVE, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7265 BUCKLEY ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-16 | 2023-03-13 | Address | 7265 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2010-04-16 | 2023-03-13 | Address | 500 DAVID DRIVE, NORTH SYRACUSE, NY, 13212, 1950, USA (Type of address: Chief Executive Officer) |
1998-05-20 | 2010-04-16 | Address | 500 DAVID DRIVE, NORTH SYRACUSE, NY, 13212, 1950, USA (Type of address: Principal Executive Office) |
1998-05-20 | 2010-04-16 | Address | 500 DAVID DRIVE, NORTH SYRACUSE, NY, 13212, 1950, USA (Type of address: Chief Executive Officer) |
1998-05-20 | 2010-04-16 | Address | 5169 WEST TAFT ROAD, NORTH SYRACUSE, NY, 13212, 1953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230313003977 | 2023-03-09 | CERTIFICATE OF AMENDMENT | 2023-03-09 |
200205060097 | 2020-02-05 | BIENNIAL STATEMENT | 2018-04-01 |
120521002300 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
20110829009 | 2011-08-29 | ASSUMED NAME LLC AMENDMENT | 2011-08-29 |
20101222017 | 2010-12-22 | ASSUMED NAME LLC INITIAL FILING | 2010-12-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State