Name: | HAVILAND CONSULTING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1990 (35 years ago) |
Date of dissolution: | 29 Aug 1994 |
Entity Number: | 1422692 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 220 EAST 65TH STREET, NEW YORK, NY, United States, 10021 |
Address: | WALTER F.X. HEALY, 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LEO HAVILAND | Chief Executive Officer | 220 EAST 65TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
WINDELS MARX DAVIES & IVES | DOS Process Agent | WALTER F.X. HEALY, 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 1994-05-13 | Address | 200 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1994-05-13 | Address | 200 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940829000065 | 1994-08-29 | SURRENDER OF AUTHORITY | 1994-08-29 |
940513002274 | 1994-05-13 | BIENNIAL STATEMENT | 1994-02-01 |
930408002385 | 1993-04-08 | BIENNIAL STATEMENT | 1993-02-01 |
C107698-5 | 1990-02-14 | APPLICATION OF AUTHORITY | 1990-02-14 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State