Search icon

95 HAVEMEYER CORP.

Company Details

Name: 95 HAVEMEYER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1989 (36 years ago)
Date of dissolution: 29 Jun 2022
Entity Number: 1400702
ZIP code: 32963
County: Kings
Place of Formation: New York
Address: 1841 SHELL LANE EAST, VERO BEACH, FL, United States, 32963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1841 SHELL LANE EAST, VERO BEACH, FL, United States, 32963

Chief Executive Officer

Name Role Address
JOEL GRAFF Chief Executive Officer 181 SHELL LANE EAST, VERO BEACH, FL, United States, 32963

History

Start date End date Type Value
1993-11-30 2013-12-03 Address 9 SHERWOOD LANE, ROSLYN HEIGHTS, NY, 11577, 2510, USA (Type of address: Principal Executive Office)
1993-08-04 2013-12-03 Address 9 SHERWOOD LANE, ROSLYN HEIGHTS, NY, 11577, 2510, USA (Type of address: Chief Executive Officer)
1993-08-04 1993-11-30 Address 9 SHERWOOD LANE, ROSLYN HEIGHTS, NY, 11577, 2510, USA (Type of address: Principal Executive Office)
1993-08-04 2013-12-03 Address JOEL GRAFF, 9 SHERWOOD LANE, ROSLYN HEIGHTS, NY, 11577, 2510, USA (Type of address: Service of Process)
1989-11-17 1993-08-04 Address 1776 BROADWAY, THIRD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220629001038 2022-06-29 CERTIFICATE OF MERGER 2022-06-29
131203002329 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111213002093 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091127002170 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071120002424 2007-11-20 BIENNIAL STATEMENT 2007-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State