Name: | HAWLEY & HAWLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1965 (60 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 188582 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 230-03 HOXIE DRIVE, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230-03 HOXIE DRIVE, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
ARISTILE W. HAWLEY | Chief Executive Officer | 230-03 HOXIE DRIVE, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
1977-12-02 | 1980-08-04 | Name | CENTURY 21 HAWLEY & HAWLEY, INC. |
1973-11-26 | 1993-06-30 | Address | 220-21 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process) |
1965-06-24 | 1977-12-02 | Name | HAWLEY & HAWLEY, INC. |
1965-06-24 | 1973-11-26 | Address | 205-03 HOLLIS AVE, HOLLIS, NY, 11412, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1597184 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
970602002235 | 1997-06-02 | BIENNIAL STATEMENT | 1997-06-01 |
930630002204 | 1993-06-30 | BIENNIAL STATEMENT | 1993-06-01 |
C193766-2 | 1992-11-09 | ASSUMED NAME CORP INITIAL FILING | 1992-11-09 |
A688620-3 | 1980-08-04 | CERTIFICATE OF AMENDMENT | 1980-08-04 |
A447307-4 | 1977-12-02 | CERTIFICATE OF AMENDMENT | 1977-12-02 |
A117447-5 | 1973-11-26 | CERTIFICATE OF AMENDMENT | 1973-11-26 |
504926 | 1965-06-24 | CERTIFICATE OF INCORPORATION | 1965-06-24 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State