Search icon

JOHN HANZLIAN, INC.

Company Details

Name: JOHN HANZLIAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1977 (48 years ago)
Date of dissolution: 15 Jul 2024
Entity Number: 434331
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 17 Limestone Drive, Suite 2, Williamsville, NY, United States, 14221
Principal Address: 4063 Union Road, Cheektowaga, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA A. STOTSKY Chief Executive Officer 4063 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
JOHN HANZLIAN, INC. C/O CHRISTOPHER D. GALASSO, ESQ. DOS Process Agent 17 Limestone Drive, Suite 2, Williamsville, NY, United States, 14221

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 4063 UNION RD, CHEEKTOWAGA, NY, 14225, 3401, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 4063 UNION ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 4063 UNION ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-07-16 Address 4063 UNION RD, CHEEKTOWAGA, NY, 14225, 3401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240716000443 2024-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-15
230601005655 2023-06-01 BIENNIAL STATEMENT 2023-05-01
210503062271 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060646 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170504006676 2017-05-04 BIENNIAL STATEMENT 2017-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State