HASKELL NEW YORK INC.

Name: | HASKELL NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1963 (62 years ago) |
Entity Number: | 158260 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 40 FULTON ST, 7TH FL, NEW YORK, NY, United States, 10038 |
Principal Address: | 1946 OCEAN AVENUE, BROOKLYN, NY, United States, 11230 |
Contact Details
Email matt@officesalesusa.com
Website http://www.officesalesusa.com/
Phone +1 718-339-0567
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW ISAACSON | Chief Executive Officer | 1946 OCEAN AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
MICHAEL SCHWARTZ | DOS Process Agent | 40 FULTON ST, 7TH FL, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 823 EAST 16 TH ST., SUITE 103, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 1946 OCEAN AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2025-04-01 | Address | 1946 OCEAN AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2025-04-01 | Address | 40 FULTON ST, 7TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1997-08-13 | 2017-11-01 | Address | 9 DESBROSSES ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046365 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
20181004052 | 2018-10-04 | ASSUMED NAME CORP INITIAL FILING | 2018-10-04 |
171101002046 | 2017-11-01 | BIENNIAL STATEMENT | 2017-07-01 |
030902002723 | 2003-09-02 | BIENNIAL STATEMENT | 2003-07-01 |
010712002791 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State