Name: | HATCO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1995 (30 years ago) |
Date of dissolution: | 28 Jul 1998 |
Entity Number: | 1887337 |
ZIP code: | 53234 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | HATCO CORPORATION, P.O. BOX 340500, MILWAUKEE, WI, United States, 53234 |
Principal Address: | 635 SOUTH 28TH STREET, MILWAUKEE, WI, United States, 53215 |
Name | Role | Address |
---|---|---|
MR. RANDALL M. BAUMGART | DOS Process Agent | HATCO CORPORATION, P.O. BOX 340500, MILWAUKEE, WI, United States, 53234 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RODERICK J. CHAUDOIR | Chief Executive Officer | 635 SOUTH 28TH STREET, MILWAUKEE, WI, United States, 53215 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-23 | 1998-07-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-01-23 | 1998-07-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980728000040 | 1998-07-28 | SURRENDER OF AUTHORITY | 1998-07-28 |
970403002399 | 1997-04-03 | BIENNIAL STATEMENT | 1997-01-01 |
950123000255 | 1995-01-23 | APPLICATION OF AUTHORITY | 1995-01-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State