Name: | HAIG PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1974 (50 years ago) |
Entity Number: | 357702 |
ZIP code: | 11788 |
County: | New York |
Place of Formation: | New York |
Address: | 690 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 690 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JAMES KALOUSDIAN | Chief Executive Officer | 690 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-04 | 1996-12-30 | Address | 130 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803, 1710, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 1996-12-30 | Address | 130 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803, 1710, USA (Type of address: Principal Executive Office) |
1995-04-04 | 1996-12-30 | Address | 130 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803, 1710, USA (Type of address: Service of Process) |
1974-12-10 | 1995-04-04 | Address | 20 WEST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211214002871 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
160527006156 | 2016-05-27 | BIENNIAL STATEMENT | 2014-12-01 |
121212006392 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
20120725009 | 2012-07-25 | ASSUMED NAME CORP INITIAL FILING | 2012-07-25 |
101209002453 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State