Search icon

HAWAIIAN 1345 SPECIAL LEASEHOLD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HAWAIIAN 1345 SPECIAL LEASEHOLD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1996 (29 years ago)
Entity Number: 2025235
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 666 THIRD AVENUE 28TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: C/O THE LUDWIG GROUP, INC, 666 THIRD AVE, 28TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAWAIIAN 1345 SPECIAL LEASEHOLD CORP. DOS Process Agent 666 THIRD AVENUE 28TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
EDWARD A MCDERMOTT, JR Chief Executive Officer 666 THIRD AVE, 28TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-08-22 2012-05-07 Address 605 THIRD AVENUE 33RD FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2000-06-07 2011-06-01 Address 605 THIRD AVE 33RD FLR, NEW YORK, NY, 10158, 3399, USA (Type of address: Chief Executive Officer)
2000-06-07 2011-06-01 Address 605 THIRD AVE 33RD FLR, NEW YORK, NY, 10158, 3399, USA (Type of address: Principal Executive Office)
2000-06-07 2000-08-22 Address 605 THIRD AVE 33RD FLR, NEW YORK, NY, 10158, 3399, USA (Type of address: Service of Process)
1998-05-01 2000-06-07 Address 1345 AVE OF THE AMERICAS, RM 3424, NEW YORK, NY, 10105, 0302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130610000378 2013-06-10 CERTIFICATE OF AMENDMENT 2013-06-10
120507006101 2012-05-07 BIENNIAL STATEMENT 2012-05-01
110601002254 2011-06-01 AMENDMENT TO BIENNIAL STATEMENT 2010-05-01
100526002183 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080521002354 2008-05-21 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State