Name: | THE HARTWELL COMPANY-NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1991 (34 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1553943 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Georgia |
Foreign Legal Name: | THE HARTWELL COMPANY |
Fictitious Name: | THE HARTWELL COMPANY-NEW YORK |
Principal Address: | BOWMAN ROAD, HARTWELL, GA, United States, 30643 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHARLOTTE S. BELL | Chief Executive Officer | BOWMAN ROAD, PO BOX 160, HARTWELL, GA, United States, 30643 |
Start date | End date | Type | Value |
---|---|---|---|
1992-09-01 | 1992-09-01 | Name | THE HARTWELL COMPANY |
1991-06-10 | 1992-09-01 | Name | HARTWELL MANUFACTURING COMPANY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1411108 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
000050002775 | 1993-09-30 | BIENNIAL STATEMENT | 1993-06-01 |
930325002612 | 1993-03-25 | BIENNIAL STATEMENT | 1992-06-01 |
920901000091 | 1992-09-01 | CERTIFICATE OF AMENDMENT | 1992-09-01 |
910610000088 | 1991-06-10 | APPLICATION OF AUTHORITY | 1991-06-10 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State