Search icon

HASTL TRADE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HASTL TRADE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1996 (29 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2024427
ZIP code: 06901
County: Westchester
Place of Formation: New York
Address: 733 SUMMER ST., #407, STAMFORD, CT, United States, 06901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY SARDANIS DOS Process Agent 733 SUMMER ST., #407, STAMFORD, CT, United States, 06901

Chief Executive Officer

Name Role Address
HARRY SARDANIS Chief Executive Officer 733 SUMMER ST., #407, STAMFORD, CT, United States, 06901

Links between entities

Type:
Headquarter of
Company Number:
0575052
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1997-11-24 1998-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-04-29 1997-11-24 Address 500 CENTRAL AVENUE, ALBANY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1652189 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980427002526 1998-04-27 BIENNIAL STATEMENT 1998-04-01
971124000175 1997-11-24 CERTIFICATE OF CHANGE 1997-11-24
960429000337 1996-04-29 CERTIFICATE OF INCORPORATION 1996-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State