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
Name | Role | Address |
---|---|---|
MARK J HENNIG | Chief Executive Officer | 1068 MEISER RD, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1068 MEISER RD, CORFU, NY, United States, 14036 |
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) |
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