Search icon

D.G. HART ASSOCIATES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: D.G. HART ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1991 (34 years ago)
Date of dissolution: 25 Sep 2014
Entity Number: 1505532
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 168 CANAL ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH G GENOVESI Chief Executive Officer 168 CANAL ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168 CANAL ST, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
0607232
State:
CONNECTICUT

History

Start date End date Type Value
1997-03-21 2011-03-10 Address 415 MADISON AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-03-21 2011-03-10 Address 415 MADISON AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-03-21 2011-03-10 Address 415 MADISON AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-02-04 1997-03-21 Address 65 WEST 96TH ST, 17E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-02-04 1997-03-21 Address 168 CANAL ST, #600, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140925000095 2014-09-25 CERTIFICATE OF DISSOLUTION 2014-09-25
110310002962 2011-03-10 BIENNIAL STATEMENT 2009-01-01
070129002759 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050228002106 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030116002894 2003-01-16 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State