Name: | HABIRSHAW CABLE AND WIRE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1925 (100 years ago) |
Date of dissolution: | 31 Dec 2016 |
Entity Number: | 21150 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 333 NORTH CENTRAL AVENUE, PHOENIX, AZ, United States, 85004 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 170000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C ADKERSON | Chief Executive Officer | 333 NORTH CENTRAL AVE, PHOENIX, AZ, United States, 85004 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-31 | 2011-09-01 | Address | ONE NORTH CENTRAL AVE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer) |
2007-08-23 | 2009-08-31 | Address | ONE NORTH CENTRAL AVE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer) |
2003-08-20 | 2011-09-01 | Address | ONE NORTH CENTRAL AVE, PHOENIX, AZ, 85004, 4416, USA (Type of address: Principal Executive Office) |
2003-08-20 | 2007-08-23 | Address | ONE NORTH CENTRAL AVE, PHOENIX, AZ, 85004, 4416, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2003-08-20 | Address | 806 DOUGLAS RD STE 800, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161229000502 | 2016-12-29 | CERTIFICATE OF MERGER | 2016-12-31 |
150811006328 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
130808006819 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110901002057 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090831002095 | 2009-08-31 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State