Search icon

HADDONSTONE MANAGEMENT COMPANY

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32207 UNITED AVENUE, PUEBLO, CO, United States, 81001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ADRIAN R COLES Chief Executive Officer FORGE HOUSE, EAST HADDON, NORTHAMPTON, United Kingdom, NN61D-B

History

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)

Filings

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