Name: | JONAS HAIES & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1947 (78 years ago) |
Date of dissolution: | 07 Apr 2005 |
Entity Number: | 79046 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 190 CRYSTAL RUN ROAD, MIDDLETOWN, NY, United States, 10941 |
Principal Address: | 10 FIFTH STREET, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 CRYSTAL RUN ROAD, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
JAY W HAIES | Chief Executive Officer | 10 FIFTH STREET, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 1997-02-19 | Address | 160 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1995-06-28 | 1997-02-19 | Address | 10 5TH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 1997-02-19 | Address | 10 FIFTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
1981-06-26 | 1981-06-26 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 550 |
1981-06-26 | 1981-06-26 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 115 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050407000186 | 2005-04-07 | CERTIFICATE OF DISSOLUTION | 2005-04-07 |
030324002053 | 2003-03-24 | BIENNIAL STATEMENT | 2003-01-01 |
010118002361 | 2001-01-18 | BIENNIAL STATEMENT | 2001-01-01 |
990119002026 | 1999-01-19 | BIENNIAL STATEMENT | 1999-01-01 |
970219002445 | 1997-02-19 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State