HANNAY REELS, INC.
Headquarter
Name: | HANNAY REELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1946 (80 years ago) |
Entity Number: | 57602 |
ZIP code: | 12193 |
County: | Albany |
Place of Formation: | New York |
Address: | 553 State route 143, WESTERLO, NY, United States, 12193 |
Principal Address: | 553 STATE ROUTE 143, WESTERLO, NY, United States, 12193 |
Shares Details
Shares issued 14000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC A HANNAY, PRESIDENT & CEO | Chief Executive Officer | 553 STATE ROUTE 143, WESTERLO, NY, United States, 12193 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 553 State route 143, WESTERLO, NY, United States, 12193 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 553 STATE ROUTE 143, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 553 STATE ROUTE 143, PO BOX 159, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 553 STATE ROUTE 143, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 14000, Par value: 0 |
2023-05-03 | 2023-05-03 | Address | 553 STATE ROUTE 143, PO BOX 159, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028000600 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
230503000906 | 2023-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-03 |
230302000125 | 2023-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-01 |
220201000940 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
211123001668 | 2021-11-23 | RESTATED CERTIFICATE | 2021-11-23 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State