Search icon

HARDING, HAVEN & WILSON, INC.

Company Details

Name: HARDING, HAVEN & WILSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1988 (36 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1307538
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 145 E 92ND ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 E 92ND ST, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
JOHN C. MICKLE Chief Executive Officer 145 E. 92ND ST., NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1992-11-30 1996-11-25 Address C/O JOHN C. MICKLE, 145 E. 92ND ST., NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1988-11-18 1996-11-25 Address 145 E. 92ND ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750356 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
041210002176 2004-12-10 BIENNIAL STATEMENT 2004-11-01
981029002454 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961125002182 1996-11-25 BIENNIAL STATEMENT 1996-11-01
940121002247 1994-01-21 BIENNIAL STATEMENT 1993-11-01
921130002309 1992-11-30 BIENNIAL STATEMENT 1992-11-01
B708794-4 1988-11-18 CERTIFICATE OF INCORPORATION 1988-11-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State