Search icon

HARTEJ CORP.

Company Details

Name: HARTEJ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1986 (39 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1053753
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1150 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. SAWHNEY DOS Process Agent 1150 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1652162 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000929000728 2000-09-29 ANNULMENT OF DISSOLUTION 2000-09-29
DP-1327307 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
950109000579 1995-01-09 ANNULMENT OF DISSOLUTION 1995-01-09
DP-848559 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B315834-3 1986-01-29 CERTIFICATE OF INCORPORATION 1986-01-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9205483 Other Contract Actions 1992-07-22 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-07-22
Termination Date 1995-05-25
Date Issue Joined 1992-07-28
Pretrial Conference Date 1995-01-06
Section 1441

Parties

Name HARTEJ CORP.
Role Plaintiff
Name HAYES AXLE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State