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