D.G. HART ASSOCIATES INC.
Headquarter
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
Name | Role | Address |
---|---|---|
JOSEPH G GENOVESI | Chief Executive Officer | 168 CANAL ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 168 CANAL ST, NEW YORK, NY, United States, 10013 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State