Entity Number 2107462
Status Inactive
NameHALE RACER, INC.
CountyGenesee
Date of registration 29 Jan 1997 (28 years ago) 29 Jan 1997
Date of dissolution 21 Aug 2012 21 Aug 2012
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 128 WEST MAIN ST., TOPS PLAZA, LEROY, NY, United States, 14482
Address ZIP code 14482
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
LEON R. HALE JR.
DOS Process Agent
128 WEST MAIN ST., TOPS PLAZA, LEROY, NY, United States, 14482
LEON R. HALE JR.
Chief Executive Officer
128 WEST MAIN ST., TOPS PLAZA, LEROY, NY, United States, 14482
1999-01-14
2003-01-09
Address
7500 GRISWOLD RD., BERGEN, NY, 14416, USA (Type of address: Service of Process)
1997-01-29
1999-01-14
Address
7500 GRISWOLD ROAD, BERGEN, NY, 14416, USA (Type of address: Service of Process)
120821000636
2012-08-21
CERTIFICATE OF DISSOLUTION
2012-08-21
120110000046
2012-01-10
CERTIFICATE OF AMENDMENT
2012-01-10
110113002850
2011-01-13
BIENNIAL STATEMENT
2011-01-01
081224002368
2008-12-24
BIENNIAL STATEMENT
2009-01-01
070126002730
2007-01-26
BIENNIAL STATEMENT
2007-01-01
050202002699
2005-02-02
BIENNIAL STATEMENT
2005-01-01
030109002000
2003-01-09
BIENNIAL STATEMENT
2003-01-01
010111002444
2001-01-11
BIENNIAL STATEMENT
2001-01-01
990114002268
1999-01-14
BIENNIAL STATEMENT
1999-01-01
970129000588
1997-01-29
CERTIFICATE OF INCORPORATION
1997-03-01
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts