Search icon

ROBERT HADDAD CORP.

Company Details

Name: ROBERT HADDAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1997 (28 years ago)
Entity Number: 2112370
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT HADDAD CORP. DOS Process Agent 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ELI HADDAD Chief Executive Officer 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-02-03 Address 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2023-09-27 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-09-27 Address 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-02-03 Address 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-02-04 2023-09-27 Address 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-02-01 2023-09-27 Address 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-02-05 2017-02-01 Address 156 FIFTH AVENUE, SUITE 300, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-03-05 2021-02-04 Address 156 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-02-12 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203003463 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230927001064 2023-09-27 BIENNIAL STATEMENT 2023-02-01
210204061372 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190205061211 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006317 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150209006433 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130205006811 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110218002069 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090129002576 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070215002653 2007-02-15 BIENNIAL STATEMENT 2007-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State