Name: | HAW HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1987 (38 years ago) |
Entity Number: | 1167455 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 150 PURCHASE ST, Suite 9, RYE, NY, United States, 10580 |
Address: | 150 Purchase Street, Suite 9, Rye, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ALDO V VITAGLIANO PC | DOS Process Agent | 150 Purchase Street, Suite 9, Rye, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
HANS A MIDDELBERG | Chief Executive Officer | 83 HAVEMEYER PLACE, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 83 HAVEMEYER PLACE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-05-01 | Address | 83 HAVEMEYER PLACE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-02 | 2023-05-02 | Address | 83 HAVEMEYER PLACE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-05-01 | Address | 150 Purchase Street, Suite 9, Rye, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501035399 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230502002622 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
230330000882 | 2023-03-30 | BIENNIAL STATEMENT | 2021-05-01 |
170512006254 | 2017-05-12 | BIENNIAL STATEMENT | 2017-05-01 |
161223006089 | 2016-12-23 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State