Name: | HAYLOR, FREYER & COON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1951 (74 years ago) |
Entity Number: | 82503 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | Three Parkway North, Suite 500, Deerfield Park, IL, United States, 60015 |
Address: | 300 SOUTH STATE ST, SUITE 1000, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
JAMES D. FREYER JR. | Chief Executive Officer | THREE PARKWAY NORTH, SUITE 500, DEERFIELD PARK, IL, United States, 60015 |
Name | Role | Address |
---|---|---|
HAYLOR, FREYER & COON, INC. | DOS Process Agent | 300 SOUTH STATE ST, SUITE 1000, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2025-04-03 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2024-03-29 | 2024-03-29 | Address | THREE PARKWAY NORTH, SUITE 500, DEERFIELD PARK, IL, 60015, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Address | 231 SALINA MEADOWS PKWY, PO BOX 4743, SYRACUSE, NY, 13221, 4743, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Address | P O BOX 4743, SYRACUSE, NY, 13221, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-12-18 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329000872 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
230123002428 | 2023-01-23 | CERTIFICATE OF AMENDMENT | 2023-01-23 |
210901003587 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190904061321 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170905006896 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State