Search icon

HASEBA PROPERTIES HOLDINGS (USA) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HASEBA PROPERTIES HOLDINGS (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1992 (33 years ago)
Date of dissolution: 14 May 2003
Entity Number: 1606399
ZIP code: 08879
County: New York
Place of Formation: New York
Address: 955 RTE 9 NORTH, SOUTH AMBOY, NJ, United States, 08879

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D C H MANAGEMENT INC. DOS Process Agent 955 RTE 9 NORTH, SOUTH AMBOY, NJ, United States, 08879

Chief Executive Officer

Name Role Address
MR PETER M. SAU Chief Executive Officer 83 DES VOUEX ROAD CENTRAL, HONG KONG, Hong Kong S.A.R.

History

Start date End date Type Value
2000-02-15 2002-01-02 Address 358 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-02-15 2002-01-02 Address 358 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-08-09 2000-02-15 Address 358 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-06-22 2000-02-15 Address 268 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013, 3592, USA (Type of address: Principal Executive Office)
1995-06-22 1996-08-09 Address 268 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013, 3592, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030514000454 2003-05-14 CERTIFICATE OF DISSOLUTION 2003-05-14
020102002301 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000215002963 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980112002279 1998-01-12 BIENNIAL STATEMENT 1998-01-01
960809000401 1996-08-09 CERTIFICATE OF CHANGE 1996-08-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State