Name: | HASTINGS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1983 (42 years ago) |
Date of dissolution: | 11 May 2015 |
Entity Number: | 822317 |
ZIP code: | 12018 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | PO BOX 1060, 36 GLASS LAKE ROAD, AVERILL PARK, NY, United States, 12018 |
Principal Address: | 36 GLASS LAKE ROAD, PO BOX 1060, AVERILL PARK, NY, United States, 12018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1060, 36 GLASS LAKE ROAD, AVERILL PARK, NY, United States, 12018 |
Name | Role | Address |
---|---|---|
DAVID W HASTINGS | Chief Executive Officer | PO BOX 1060, 36 GLASS LAKE ROAD, AVERILL PARK, NY, United States, 12018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 1997-02-20 | Address | PO BOX 522, WEST SAND LAKE, NY, 12196, 0522, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1997-02-20 | Address | ROUTE 43, PO BOX 522, WEST SAND LAKE, NY, 12196, 0522, USA (Type of address: Principal Executive Office) |
1983-02-14 | 1997-02-20 | Address | P. O. BOX 522, WEST SAND LAKE, NY, 12196, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150511000562 | 2015-05-11 | CERTIFICATE OF DISSOLUTION | 2015-05-11 |
130305002432 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
110307002658 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090129002430 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070212002914 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State