Name: | HASKETT DRIVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1992 (32 years ago) |
Date of dissolution: | 14 Nov 2003 |
Entity Number: | 1672182 |
ZIP code: | 23518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 9477 MOORING DR, NORFOLK, VA, United States, 23518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS C HASKETT | Chief Executive Officer | 9477 MOORING DR, NORFOLK, VA, United States, 23518 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9477 MOORING DR, NORFOLK, VA, United States, 23518 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-08 | 1998-10-09 | Address | 68 ELBERTA DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1993-11-08 | 1998-10-09 | Address | 68 ELBERTA DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1992-10-13 | 1998-10-09 | Address | 68 ALBERTA DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031114000053 | 2003-11-14 | CERTIFICATE OF DISSOLUTION | 2003-11-14 |
021029002017 | 2002-10-29 | BIENNIAL STATEMENT | 2002-10-01 |
001019002349 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
981009002263 | 1998-10-09 | BIENNIAL STATEMENT | 1998-10-01 |
961029002034 | 1996-10-29 | BIENNIAL STATEMENT | 1996-10-01 |
931108002318 | 1993-11-08 | BIENNIAL STATEMENT | 1993-10-01 |
921013000142 | 1992-10-13 | CERTIFICATE OF INCORPORATION | 1992-10-13 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State