Search icon

NORTH HAVEN ACQUISITION CORP.

Company Details

Name: NORTH HAVEN ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1993 (31 years ago)
Date of dissolution: 14 Jul 2009
Entity Number: 1773185
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: PO BOX 2000, EAST HAMPTON, NY, United States, 11937
Principal Address: 69 HAMPTON RD, SOUTH HAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2000, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
JED SHUTZ Chief Executive Officer PO BOX 2000, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2001-12-13 2003-12-16 Address BENTON PLAZA / SUITE 16, 365 COUNTY RD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2001-12-13 2003-12-16 Address C/O GREENSHOE / BENTON PLAZA, SUITE 16 / 365 COUNTY RD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1997-11-20 2001-12-13 Address 84 MAIN ST, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1997-11-20 2001-12-13 Address 84 MAIN ST, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1993-11-17 1997-11-20 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090714000846 2009-07-14 CERTIFICATE OF DISSOLUTION 2009-07-14
031216002309 2003-12-16 BIENNIAL STATEMENT 2003-11-01
011213002733 2001-12-13 BIENNIAL STATEMENT 2001-11-01
991220002004 1999-12-20 BIENNIAL STATEMENT 1999-11-01
971120002207 1997-11-20 BIENNIAL STATEMENT 1997-11-01
931117000555 1993-11-17 CERTIFICATE OF INCORPORATION 1993-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State