Name: | H.A.C. UNITED TRADING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1990 (35 years ago) |
Date of dissolution: | 08 Jan 2024 |
Entity Number: | 1475316 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 7-16 149TH ST, WHITESTONE, NY, United States, 11357 |
Address: | 7-16 149TH STREET, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW CHOO | Chief Executive Officer | 7-16 149TH ST, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
H.A.C. UNITED TRADING CO., INC. | DOS Process Agent | 7-16 149TH STREET, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-09 | 2024-01-31 | Address | 7-16 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2016-09-02 | 2020-09-09 | Address | 7-16 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2002-08-30 | 2016-09-02 | Address | 7-16 149TH ST, WHITESTONE, NY, 11357, 1641, USA (Type of address: Service of Process) |
2002-08-30 | 2024-01-31 | Address | 7-16 149TH ST, WHITESTONE, NY, 11357, 1641, USA (Type of address: Chief Executive Officer) |
1998-10-16 | 2002-08-30 | Address | 7-16 149TH ST., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131001665 | 2024-01-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-08 |
200909060676 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
160902006651 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140905006111 | 2014-09-05 | BIENNIAL STATEMENT | 2014-09-01 |
120906006284 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State