Search icon

HARTWELL DISTRIBUTORS, INC.

Company Details

Name: HARTWELL DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1987 (38 years ago)
Entity Number: 1190310
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O WILLIAM C MILLER IV, 515 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM C. MILLER, IV Chief Executive Officer 515 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WILLIAM C MILLER IV, 515 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-04-12 1997-08-11 Address 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-04-12 1997-08-11 Address 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-07-29 1993-04-12 Address & GOODMAN %L. GOODMAN, 919 3RD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061577 2019-08-05 BIENNIAL STATEMENT 2019-07-01
170713006204 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150818006027 2015-08-18 BIENNIAL STATEMENT 2015-07-01
130711006547 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110727002597 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090717003051 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070726003136 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050916002156 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030630002737 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010703002139 2001-07-03 BIENNIAL STATEMENT 2001-07-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State