Name: | HANAFORD'S MARINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1975 (49 years ago) |
Entity Number: | 386660 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 3032 NYS RTE 9W, NEW WINDSOR, NY, United States, 12553 |
Principal Address: | 3032 NYS RTE. 9W, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ROTH | Chief Executive Officer | 3032 NYS RT. 9W, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3032 NYS RTE 9W, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-03 | 2025-04-18 | Address | 3032 NYS RTE 9W, NEW WINDSOR, NY, 12553, 7624, USA (Type of address: Service of Process) |
1998-01-05 | 2000-01-03 | Address | 3032 NYS RTE. 92, NEW WINDSOR, NY, 12553, 7624, USA (Type of address: Service of Process) |
1998-01-05 | 2025-04-18 | Address | 3032 NYS RT. 9W, NEW WINDSOR, NY, 12553, 7624, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1998-01-05 | Address | 174 ROUTE 9W SOUTH, NEW WINDSOR, NY, 12553, 7624, USA (Type of address: Service of Process) |
1992-12-22 | 1998-01-05 | Address | 174 ROUTE 9W SOUTH, NEW WINDSOR, NY, 12553, 7624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418002791 | 2025-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-14 |
140130002635 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
111229002041 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091207002419 | 2009-12-07 | BIENNIAL STATEMENT | 2009-12-01 |
071204002584 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State