Name: | PORTER-HAYDEN COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1967 (58 years ago) |
Date of dissolution: | 23 Sep 2005 |
Entity Number: | 207203 |
ZIP code: | 21202 |
County: | New York |
Place of Formation: | Maryland |
Address: | ATT: DIXIE SCHULTZ, 7 ST. PAUL STREET STE 1400, BALTIMORE, MD, United States, 21202 |
Principal Address: | 711 WEST 40TH ST, STE. 351, BALTIMORE, MD, United States, 21211 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
T DENNIS FEELEY | Chief Executive Officer | 711 WEST 40TH ST, STE 351, BALTIMORE, MD, United States, 21211 |
Name | Role | Address |
---|---|---|
RESAGENT, INC. | DOS Process Agent | ATT: DIXIE SCHULTZ, 7 ST. PAUL STREET STE 1400, BALTIMORE, MD, United States, 21202 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-05 | 2005-03-28 | Address | 711 WEST 40TH ST, STE 351, BALTIMORE, MD, 21211, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2003-02-05 | Address | 711 WEST 40TH STREET, SUITE 351, BALTIMORE, NY, 21211, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2005-09-23 | Address | ATTN: DIXIE SCHULTZ, 7 SAINT PAUL STREET, STE 1400, BALTIMORE, MD, 21202, 1626, USA (Type of address: Service of Process) |
2001-03-27 | 2003-02-05 | Address | 711 WEST 40TH STREET, SUITE 350, BALTIMORE, MD, 21211, USA (Type of address: Principal Executive Office) |
2001-03-09 | 2001-03-27 | Address | 7 SAINT PAUL STREET, SUITE 1400, BALTIMORE, MD, 21202, 1626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050923000754 | 2005-09-23 | SURRENDER OF AUTHORITY | 2005-09-23 |
050328003017 | 2005-03-28 | BIENNIAL STATEMENT | 2005-02-01 |
030205002691 | 2003-02-05 | BIENNIAL STATEMENT | 2003-02-01 |
010327002168 | 2001-03-27 | BIENNIAL STATEMENT | 2001-02-01 |
010309000317 | 2001-03-09 | CERTIFICATE OF CHANGE | 2001-03-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State