Name: | HASP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1986 (39 years ago) |
Entity Number: | 1119528 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 770 SOUTH COLUMBUS AVE., MT. VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 770 SOUTH COLUMBUS AVE., MT. VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
ROBERT SPIEGEL | Chief Executive Officer | 770 SOUTH COLUMBUS AVE., MT. VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-29 | 2002-12-03 | Address | 8 ZINSER WAY, HASTINGS ON HUDSON, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 2002-12-03 | Address | H. SPIEGEL INC., 770 COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1993-10-29 | 2002-12-03 | Address | HARRY SPIEGEL INC., 770 COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1986-10-15 | 1993-10-29 | Address | 770 COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210060296 | 2020-12-10 | BIENNIAL STATEMENT | 2020-10-01 |
141016006484 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
101116002410 | 2010-11-16 | BIENNIAL STATEMENT | 2010-10-01 |
081003002510 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
041117002432 | 2004-11-17 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State