Name: | HADDON CRAFTSMEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1989 (36 years ago) |
Date of dissolution: | 04 Nov 2002 |
Entity Number: | 1358867 |
ZIP code: | 60601 |
County: | New York |
Place of Formation: | Delaware |
Address: | 77 WEST WACKER DRIVE, CHICAGO, IL, United States, 60601 |
Principal Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL B. ALLEN | Chief Executive Officer | 77 W. WACKER DR., CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 WEST WACKER DRIVE, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2002-11-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-07-12 | 2002-11-04 | Address | RR DONNELLEY & SONS CO., 77 W. WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
1997-08-14 | 1999-07-12 | Address | RR DONNELLY & SONS CO, 77 W WACKER DR, CHICAGO, IL, 60601, 1696, USA (Type of address: Service of Process) |
1997-08-14 | 1999-07-12 | Address | 77 W WACKER DR, CHICAGO, IL, 60601, 1696, USA (Type of address: Chief Executive Officer) |
1997-08-14 | 1999-07-12 | Address | 1209 ORANGE ST, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021104000090 | 2002-11-04 | SURRENDER OF AUTHORITY | 2002-11-04 |
010724002193 | 2001-07-24 | BIENNIAL STATEMENT | 2001-06-01 |
991207001096 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
990712002086 | 1999-07-12 | BIENNIAL STATEMENT | 1999-06-01 |
970814002151 | 1997-08-14 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State