Search icon

HALE RACER, INC.

Print

Details

Entity Number 2107462

Status Inactive

NameHALE RACER, INC.

CountyGenesee

Date of registration 29 Jan 1997 (28 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

LEON R. HALE JR.

DOS Process Agent

128 WEST MAIN ST., TOPS PLAZA, LEROY, NY, United States, 14482

Chief Executive Officer

Name Role Address

LEON R. HALE JR.

Chief Executive Officer

128 WEST MAIN ST., TOPS PLAZA, LEROY, NY, United States, 14482

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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