Name: | HADDONSTONE MANAGEMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1995 (29 years ago) |
Date of dissolution: | 17 Jun 2005 |
Entity Number: | 1972489 |
ZIP code: | 81001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 32207 UNITED AVENUE, PUEBLO, CO, United States, 81001 |
Principal Address: | 201 HELLER PLACE, INTERSTATE BUSINESS PARK, BELLMAWR, NJ, United States, 08031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32207 UNITED AVENUE, PUEBLO, CO, United States, 81001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ADRIAN R COLES | Chief Executive Officer | FORGE HOUSE, EAST HADDON, NORTHAMPTON, United Kingdom, NN61D-B |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-05 | 2005-06-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-05 | 2005-06-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-11-10 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-11-10 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050617000338 | 2005-06-17 | SURRENDER OF AUTHORITY | 2005-06-17 |
031028003109 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
011106002955 | 2001-11-06 | BIENNIAL STATEMENT | 2001-11-01 |
010720000274 | 2001-07-20 | CERTIFICATE OF AMENDMENT | 2001-07-20 |
000124002336 | 2000-01-24 | BIENNIAL STATEMENT | 1999-11-01 |
991105000056 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
971121002574 | 1997-11-21 | BIENNIAL STATEMENT | 1997-11-01 |
951110000036 | 1995-11-10 | APPLICATION OF AUTHORITY | 1995-11-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State