Name: | HARADEN MOTORCAR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1978 (47 years ago) |
Entity Number: | 502836 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 11 BRIERWOOD CT., BURNT HILLS, NY, United States, 12027 |
Address: | 1031 VROOMAN AVE, NISKAYUNA, NY, United States, 12309 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY A HARADEN | Chief Executive Officer | 21 BELLFLOWER RD., BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
MOHAWK HONDA | DOS Process Agent | 1031 VROOMAN AVE, NISKAYUNA, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 21 BELLFLOWER RD., BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2024-07-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2022-07-20 | 2024-03-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2022-07-13 | 2022-07-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2021-08-12 | 2022-07-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715003063 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
220831001242 | 2022-08-31 | BIENNIAL STATEMENT | 2022-07-01 |
210715001551 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
20171227060 | 2017-12-27 | ASSUMED NAME LLC INITIAL FILING | 2017-12-27 |
120731006188 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State