Search icon

HACKAWAY CORPORATION

Headquarter

Company Details

Name: HACKAWAY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1986 (39 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1083586
ZIP code: 10017
County: New York
Place of Formation: New York
Address: & FRISCHLING,G. KATZ, 280 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 750000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HACKAWAY CORPORATION, FLORIDA P33134 FLORIDA
Headquarter of HACKAWAY CORPORATION, CONNECTICUT 0258338 CONNECTICUT

DOS Process Agent

Name Role Address
SPENGLER CARLSON GUBAR BRODSKY DOS Process Agent & FRISCHLING,G. KATZ, 280 PARK AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1992-02-18 1992-02-18 Shares Share type: PAR VALUE, Number of shares: 3500000, Par value: 0.01
1992-02-18 1992-02-18 Shares Share type: PAR VALUE, Number of shares: 750000, Par value: 0.01
1987-06-12 1992-02-18 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1987-05-08 1993-01-26 Name QUALITY CARE SYSTEMS, INC.
1986-05-19 1987-05-08 Name BRB BACK SERVICES, INC.
1986-05-19 1987-06-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
DP-1543447 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
930126000525 1993-01-26 CERTIFICATE OF AMENDMENT 1993-01-26
920218000493 1992-02-18 CERTIFICATE OF AMENDMENT 1992-02-18
B508172-3 1987-06-12 CERTIFICATE OF AMENDMENT 1987-06-12
B494017-4 1987-05-08 CERTIFICATE OF AMENDMENT 1987-05-08
B360404-4 1986-05-19 CERTIFICATE OF INCORPORATION 1986-05-19

Date of last update: 10 Feb 2025

Sources: New York Secretary of State