Search icon

DAVE HENNIG, INC.

Company Details

Name: DAVE HENNIG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1976 (49 years ago)
Date of dissolution: 26 Jun 2020
Entity Number: 397563
ZIP code: 14036
County: Genesee
Place of Formation: New York
Address: 1068 MEISER RD, CORFU, NY, United States, 14036
Principal Address: 990 MEISER RD, CORFU, NY, United States, 14036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK J HENNIG Chief Executive Officer 1068 MEISER RD, CORFU, NY, United States, 14036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1068 MEISER RD, CORFU, NY, United States, 14036

History

Start date End date Type Value
1996-04-25 2006-05-04 Address 1068 MEISER RD, CORFU, NY, 14036, USA (Type of address: Principal Executive Office)
1992-12-21 1996-04-25 Address 1068 MEISER RD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
1992-12-21 1996-04-25 Address 1068 MEISER RD, CORFU, NY, 14036, USA (Type of address: Principal Executive Office)
1992-12-21 1996-04-25 Address 1068 MEISER RD, CORFU, NY, 14036, USA (Type of address: Service of Process)
1976-04-19 1992-12-21 Address 1068 MEISER RD., CORFU, NY, 14036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200626000140 2020-06-26 CERTIFICATE OF DISSOLUTION 2020-06-26
140804002162 2014-08-04 BIENNIAL STATEMENT 2014-04-01
120523002806 2012-05-23 BIENNIAL STATEMENT 2012-04-01
20100520005 2010-05-20 ASSUMED NAME CORP INITIAL FILING 2010-05-20
100416003041 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080423002144 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060504002002 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040518002028 2004-05-18 BIENNIAL STATEMENT 2004-04-01
020410002030 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000426002364 2000-04-26 BIENNIAL STATEMENT 2000-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State