Name: | HASE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1995 (29 years ago) |
Date of dissolution: | 25 Jun 2007 |
Entity Number: | 1971135 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 303 5TH AVE, ROOM 407, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAN C KIM | Chief Executive Officer | 303 5TH AVE, ROOM 407, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 5TH AVE, ROOM 407, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-05 | 2003-10-23 | Address | 303 5TH AVENUE, ROOM 1309, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-11-05 | 2003-10-23 | Address | 303 5TH AVENUE, ROOM 1309, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-11-05 | 2003-10-23 | Address | 303 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-11-06 | 1997-11-05 | Address | 303 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070625000332 | 2007-06-25 | CERTIFICATE OF DISSOLUTION | 2007-06-25 |
060105002887 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031023002408 | 2003-10-23 | BIENNIAL STATEMENT | 2003-11-01 |
011031002518 | 2001-10-31 | BIENNIAL STATEMENT | 2001-11-01 |
991122002388 | 1999-11-22 | BIENNIAL STATEMENT | 1999-11-01 |
971105002358 | 1997-11-05 | BIENNIAL STATEMENT | 1997-11-01 |
951106000426 | 1995-11-06 | CERTIFICATE OF INCORPORATION | 1995-11-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State