Name: | ROBERT L. HAAG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1966 (59 years ago) |
Entity Number: | 197925 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 142 E 71ST STREET, NEW YORK, NY, United States, 10021 |
Principal Address: | 142 EAST 71ST STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BERNADETTE HAAG | Chief Executive Officer | 142 EAST 71ST STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ROBERT L. HAAG | Agent | 142 E 71ST ST, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 E 71ST STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1966-04-26 | 1996-05-07 | Address | 142 E 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980420002757 | 1998-04-20 | BIENNIAL STATEMENT | 1998-04-01 |
960507002313 | 1996-05-07 | BIENNIAL STATEMENT | 1996-04-01 |
941123000083 | 1994-11-23 | ANNULMENT OF DISSOLUTION | 1994-11-23 |
C204839-2 | 1993-11-18 | ASSUMED NAME CORP INITIAL FILING | 1993-11-18 |
DP-612148 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
555774-8 | 1966-04-26 | CERTIFICATE OF INCORPORATION | 1966-04-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State