Name: | C.M. HADFIELD'S SADDLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1984 (41 years ago) |
Entity Number: | 958962 |
ZIP code: | 33411 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 300 BUSINESS PARKWAY, SUITE B-100, ROYAL PALM BEACH, FL, United States, 33411 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA M. HADFIELD | Chief Executive Officer | 300 BUSINESS PARKWAY, SUITE B-100, ROYAL PALM BEACH, FL, United States, 33411 |
Name | Role | Address |
---|---|---|
CYNTHIA M. HADFIELD | Agent | 75 MAIN STREET, CAMILLUS, NY, 13031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 BUSINESS PARKWAY, SUITE B-100, ROYAL PALM BEACH, FL, United States, 33411 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-09 | 2002-12-09 | Address | 300 BUSINESS PARKWAY, SUITE B-100, ROYAL PALM BEACH, FL, 33411, USA (Type of address: Service of Process) |
1992-12-07 | 2000-11-09 | Address | 450 HORAN RD, SYRACUSE, NY, 13209, 0167, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2000-11-09 | Address | 450 HORAN RD, SYRACUSE, NY, 13209, 0167, USA (Type of address: Principal Executive Office) |
1992-12-07 | 2000-11-09 | Address | 450 HORAN RD, SYRACUSE, NY, 13209, 0167, USA (Type of address: Service of Process) |
1984-11-21 | 1992-12-07 | Address | 75 MAIN STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130130006203 | 2013-01-30 | BIENNIAL STATEMENT | 2012-11-01 |
101109002616 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081124002935 | 2008-11-24 | BIENNIAL STATEMENT | 2008-11-01 |
070322003117 | 2007-03-22 | BIENNIAL STATEMENT | 2006-11-01 |
021209002346 | 2002-12-09 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State