Name: | HAFT DOUGHERTY AND CONNELL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1990 (35 years ago) |
Date of dissolution: | 20 Apr 2023 |
Entity Number: | 1449131 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 450 WIRELESS BLVD., HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAFT DOUGHERTY AND CONNELL INC. | DOS Process Agent | 450 WIRELESS BLVD., HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
KEVIN DOUGHERTY | Chief Executive Officer | 450 WIRELESS BLVD., HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2023-07-25 | Address | 532 BROADHOLLOW ROAD, SUITE 109, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 450 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2023-07-25 | Address | 532 BROADHOLLOW RD SUITE 109, SUITE 109, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2015-11-12 | 2023-07-25 | Address | 532 BROADHOLLOW ROAD, SUITE 109, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2015-11-12 | 2020-05-05 | Address | 532 BROADHOLLOW ROAD, SUITE 109, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725003889 | 2023-04-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-20 |
220915002300 | 2022-09-15 | BIENNIAL STATEMENT | 2022-05-01 |
200505060107 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
190924060129 | 2019-09-24 | BIENNIAL STATEMENT | 2018-05-01 |
151112002017 | 2015-11-12 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State