Name: | ERNEST W. HAHN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1986 (38 years ago) |
Date of dissolution: | 22 Apr 1994 |
Entity Number: | 1111355 |
ZIP code: | 92122 |
County: | New York |
Place of Formation: | California |
Address: | SUITE 700, 4350 LA JOLLA VILLAGE DRIVE, SAN DIEGO, CA, United States, 92122 |
Principal Address: | %TAX DEPT SUITE 700, 4350 LAJOLLA VILLAGE DRIVE, SAN DIEGO, CA, United States, 92122 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION C/O TAX DEPARTMENT | DOS Process Agent | SUITE 700, 4350 LA JOLLA VILLAGE DRIVE, SAN DIEGO, CA, United States, 92122 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-09 | 1994-02-22 | Address | % TAX, SUITE 700, 4350 L.J. VILLAGE DRIVE, SAN DIEGO, CA, 92122, 1233, USA (Type of address: Principal Executive Office) |
1993-06-09 | 1994-04-22 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1991-04-03 | 1993-06-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1986-09-12 | 1994-04-22 | Address | CORPORATION COMPANY, 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
1986-09-12 | 1991-04-03 | Address | COMPANY, 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940422000042 | 1994-04-22 | SURRENDER OF AUTHORITY | 1994-04-22 |
940222002265 | 1994-02-22 | BIENNIAL STATEMENT | 1993-09-01 |
930609002691 | 1993-06-09 | BIENNIAL STATEMENT | 1992-09-01 |
910403000297 | 1991-04-03 | CERTIFICATE OF CHANGE | 1991-04-03 |
B400519-4 | 1986-09-12 | APPLICATION OF AUTHORITY | 1986-09-12 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State