Search icon

HASTINGS ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1060, 36 GLASS LAKE ROAD, AVERILL PARK, NY, United States, 12018

Chief Executive Officer

Name Role Address
DAVID W HASTINGS Chief Executive Officer PO BOX 1060, 36 GLASS LAKE ROAD, AVERILL PARK, NY, United States, 12018

Form 5500 Series

Employer Identification Number (EIN):
141640443
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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