Name: | HASKEL TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1994 (31 years ago) |
Entity Number: | 1870963 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 585 STEWART AVENUE, SUITE 302, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 650 CENTRAL AVENUE, SUITE A, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ADAM B KAUFMAN & ASSOCIATES, PLLC | DOS Process Agent | 585 STEWART AVENUE, SUITE 302, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ELY BAUM | Chief Executive Officer | PO BOX 128, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-01 | 2016-03-23 | Address | 245 RTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
2009-11-19 | 2016-03-23 | Address | 245 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2005-03-18 | 2009-11-19 | Address | 75 ETHEL ROAD, EDISON, NJ, 08817, USA (Type of address: Service of Process) |
2001-03-14 | 2005-03-18 | Address | 240 50TH ST, BROOKLYN, NY, 11220, 1711, USA (Type of address: Service of Process) |
2001-03-14 | 2009-12-01 | Address | 240 50TH ST, BROOKLYN, NY, 11220, 1711, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160323002003 | 2016-03-23 | BIENNIAL STATEMENT | 2014-11-01 |
091201002645 | 2009-12-01 | BIENNIAL STATEMENT | 2008-11-01 |
091119000429 | 2009-11-19 | CERTIFICATE OF CHANGE | 2009-11-19 |
050318000460 | 2005-03-18 | CERTIFICATE OF CHANGE | 2005-03-18 |
010314002816 | 2001-03-14 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State