Name: | HAYS & WORMUTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1953 (72 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 91197 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 207 WALLINS CORNERS ROAD, AMSTERDAM, NY, United States, 12010 |
Principal Address: | 945 OLD TRAIL ROAD, FONDA, NY, United States, 12068 |
Shares Details
Shares issued 750
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 WALLINS CORNERS ROAD, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
JOHN MANCINI | Chief Executive Officer | 207 WALLINS CORNERS ROAD, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-22 | 1999-05-04 | Address | 3 VAN DYKE AVE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
1992-12-17 | 1999-05-04 | Address | 71 EAST MAIN ST, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 1997-05-22 | Address | 71 EAST MAIN ST, FONDA, NY, 12068, USA (Type of address: Principal Executive Office) |
1992-12-17 | 1999-05-04 | Address | WALLINS CORNER ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1953-04-15 | 1992-12-17 | Address | 9 CHURCH ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247641 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
070424002376 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
051128003179 | 2005-11-28 | BIENNIAL STATEMENT | 2005-04-01 |
030506002380 | 2003-05-06 | BIENNIAL STATEMENT | 2003-04-01 |
010507002827 | 2001-05-07 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State