Name: | HAZEWINKEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1991 (34 years ago) |
Entity Number: | 1584479 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 10 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Principal Address: | 524 E 72ND STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STAPPER & VAN DOREN | DOS Process Agent | 10 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
R.R. HAZEWINKEL | Chief Executive Officer | 524 E 72ND STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-20 | 2007-11-15 | Address | 10 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, 1903, USA (Type of address: Service of Process) |
1997-11-20 | 2007-11-15 | Address | 524 EAST 72ND ST, NEW YORK, NY, 10021, 9801, USA (Type of address: Principal Executive Office) |
1997-11-20 | 2007-11-15 | Address | 524 EAST 72ND ST, NEW YORK, NY, 10021, 9801, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1997-11-20 | Address | 524 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1997-11-20 | Address | 524 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071115002829 | 2007-11-15 | BIENNIAL STATEMENT | 2007-10-01 |
060130002606 | 2006-01-30 | BIENNIAL STATEMENT | 2005-10-01 |
031031002527 | 2003-10-31 | BIENNIAL STATEMENT | 2003-10-01 |
011219002453 | 2001-12-19 | BIENNIAL STATEMENT | 2001-10-01 |
971120002403 | 1997-11-20 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State