Search icon

HANES, MORGAN & CO.

Company claim

Is this your business?

Get access!

Company Details

Name: HANES, MORGAN & CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1995 (30 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1940793
ZIP code: 10001
County: New York
Place of Formation: Wyoming
Address: 244 FIFTH AVENUE, SECOND FLOOR, SUITE 2313, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 FIFTH AVENUE, SECOND FLOOR, SUITE 2313, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-10-22 1998-10-29 Address 100 BEEKMAN STREET, SUITE 16D, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1995-07-20 1998-10-22 Address 152 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10016, 5424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467338 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
981029000708 1998-10-29 CERTIFICATE OF AMENDMENT 1998-10-29
981022000579 1998-10-22 CERTIFICATE OF AMENDMENT 1998-10-22
950720000425 1995-07-20 APPLICATION OF AUTHORITY 1995-07-20

Court Cases

Court Case Summary

Filing Date:
2000-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEMONNE
Party Role:
Plaintiff
Party Name:
HANES, MORGAN & CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-09-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INTERNET MANAGEMENT
Party Role:
Plaintiff
Party Name:
HANES, MORGAN & CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-09-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COX,
Party Role:
Plaintiff
Party Name:
HANES, MORGAN & CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State