Entity Number 3971288
Status Inactive
NameHIRSCHMAN, INC.
CountyCattaraugus
Date of registration 09 Jul 2010 (14 years ago) 09 Jul 2010
Date of dissolution 12 Jan 2023 12 Jan 2023
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 12025 LEON RD., LEON, NY, United States, 14726
Address ZIP code 14726
Principal Address 12025 LEON RD., LEON, NY, United States, 14751
Principal Address ZIP code 14751
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
12025 LEON RD., LEON, NY, United States, 14726
REGISTERED AGENT REVOKED
Agent
SCOT W HIRSCHMAN
Chief Executive Officer
12025 LEON RD, LEON, NY, United States, 14751
2014-07-11
2023-04-15
Address
12025 LEON RD, LEON, NY, 14751, USA (Type of address: Chief Executive Officer)
2011-11-10
2023-04-15
Address
12025 LEON RD., LEON, NY, 14726, USA (Type of address: Service of Process)
2010-07-09
2023-01-12
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-09
2011-11-10
Address
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-07-09
2011-11-10
Address
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
230415007445
2023-01-12
CERTIFICATE OF DISSOLUTION-CANCELLATION
2023-01-12
140711006148
2014-07-11
BIENNIAL STATEMENT
2014-07-01
111110000290
2011-11-10
CERTIFICATE OF CHANGE
2011-11-10
100709000591
2010-07-09
CERTIFICATE OF INCORPORATION
2010-07-09
Date of last update: 24 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts