Search icon

HACKETT III PROPERTIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HACKETT III PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149540
ZIP code: 10122
County: Suffolk
Place of Formation: New York
Address: 225 WEST 34TH STREET, STE 2010, NEW YORK, NY, United States, 10122
Principal Address: C/O ALFRED S FRIEDMAN MGT, 225 W 34TH ST 2010, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRIEDMAN MANAGEMENT CORP. Agent 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122

Chief Executive Officer

Name Role Address
HARRY L. HACKETT, III Chief Executive Officer 83 PHEASANT CLOSE EAST, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
FRIEDMAN MANAGEMENT CORP. DOS Process Agent 225 WEST 34TH STREET, STE 2010, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2023-10-29 2023-10-29 Address 83 PHEASANT CLOSE EAST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-08 2023-10-29 Address 225 WEST 34TH STREET, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2009-07-31 2023-10-29 Address 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2009-07-31 2011-07-08 Address 83 PHEASANT CLOSE EAST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231029000114 2023-10-29 BIENNIAL STATEMENT 2023-06-01
190607060038 2019-06-07 BIENNIAL STATEMENT 2019-06-01
150604006121 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130627006255 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110708002566 2011-07-08 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State