HABERMAASS CORPORATION

Name: | HABERMAASS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1980 (45 years ago) |
Entity Number: | 634850 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4407 Jordan Road, Skaneateles, NY, United States, 13152 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID M. WILKOV | Chief Executive Officer | 4407 JORDAN ROAD, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | HABERMAASS GMBH, RODACH BEI COBURG, 8634, XEM (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-15 | Address | 4407 JORDAN ROAD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2022-02-18 | 2025-05-15 | Address | HABERMAASS GMBH, RODACH BEI COBURG, 8634, XEM (Type of address: Chief Executive Officer) |
2022-02-18 | 2025-05-15 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-18 | 2025-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515002265 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
220222000836 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
220218000266 | 2022-02-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-18 |
120713002075 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100804003001 | 2010-08-04 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State