Search icon

HATCHER RESEARCH ASSOCIATES CORPORATION

Company Details

Name: HATCHER RESEARCH ASSOCIATES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1978 (47 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 471971
ZIP code: 12932
County: Albany
Place of Formation: New York
Address: 11 PLATT ROGERS PAT TR1, WADHAMS ROAD, ELIZABETHTOWN, NY, United States, 12932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 PLATT ROGERS PAT TR1, WADHAMS ROAD, ELIZABETHTOWN, NY, United States, 12932

Chief Executive Officer

Name Role Address
GORDON H. HATCHER MD Chief Executive Officer 11 PLATT ROGERS PAT TR1, WADHAMS ROAD, PO BOX 114, ELIZABETHTOWN, NY, United States, 12932

History

Start date End date Type Value
1993-04-23 1998-10-16 Address WORMER ROAD, RD 4, BOX 46, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
1993-04-23 1998-10-16 Address RD 1, 5580 WORMER ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office)
1993-04-23 1998-10-16 Address P.O. BOX 133, VOORHEESVILLE, NY, 12186, 0133, USA (Type of address: Service of Process)
1978-02-14 1993-04-23 Address WORMER RD, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130627086 2013-06-27 ASSUMED NAME LLC INITIAL FILING 2013-06-27
DP-1705285 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
981016002580 1998-10-16 BIENNIAL STATEMENT 1998-02-01
940217002339 1994-02-17 BIENNIAL STATEMENT 1994-02-01
930423002382 1993-04-23 BIENNIAL STATEMENT 1992-02-01
A464426-5 1978-02-14 CERTIFICATE OF INCORPORATION 1978-02-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State