Search icon

HASEBA REAL ESTATE (USA) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HASEBA REAL ESTATE (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1987 (38 years ago)
Date of dissolution: 14 May 2003
Entity Number: 1193943
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 358 FIFTH AVENUE, NEW YORK, NY, United States, 10001
Principal Address: 27 E BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DCH MANAGEMENT, INC. DOS Process Agent 358 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MR K W MA Chief Executive Officer 358 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-06-26 1999-09-24 Address 268 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013, 3592, USA (Type of address: Principal Executive Office)
1995-06-26 1996-08-09 Address 268 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013, 3592, USA (Type of address: Service of Process)
1995-06-26 1999-09-24 Address 83 DES VOEUX ROAD CENTRAL, HONG KONG, 00000, HKG (Type of address: Chief Executive Officer)
1993-03-25 1995-06-26 Address 83 DES VOEUX ROAD, CENTRAL, HKG (Type of address: Chief Executive Officer)
1993-03-25 1995-06-26 Address 268 CANAL STREET 6TH FLOOR, MANHATTAN, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030514000446 2003-05-14 CERTIFICATE OF DISSOLUTION 2003-05-14
990924002182 1999-09-24 BIENNIAL STATEMENT 1999-08-01
970915002599 1997-09-15 BIENNIAL STATEMENT 1997-08-01
960809000330 1996-08-09 CERTIFICATE OF CHANGE 1996-08-09
950626002260 1995-06-26 BIENNIAL STATEMENT 1993-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State