Search icon

HIRSCHMAN, INC.

Print

Details

Entity Number 3971288

Status Inactive

NameHIRSCHMAN, INC.

CountyCattaraugus

Date of registration 09 Jul 2010 (14 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

12025 LEON RD., LEON, NY, United States, 14726

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

SCOT W HIRSCHMAN

Chief Executive Officer

12025 LEON RD, LEON, NY, United States, 14751

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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