Search icon

RHE HATCO, INC.

Company Details

Name: RHE HATCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1997 (28 years ago)
Date of dissolution: 19 Sep 2006
Entity Number: 2154504
ZIP code: 75042
County: Albany
Place of Formation: Delaware
Address: 601 MARION DRIVE, GARLAND, TX, United States, 75042
Principal Address: 601 MARION DR, GARLAND, TX, United States, 75042

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 MARION DRIVE, GARLAND, TX, United States, 75042

Chief Executive Officer

Name Role Address
PAUL LAVOIE Chief Executive Officer 601 MARION DR, GARLAND, TX, United States, 75042

History

Start date End date Type Value
2005-09-14 2006-09-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 5202, USA (Type of address: Service of Process)
1999-10-01 2006-09-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-01 2005-09-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-07-26 2005-09-14 Address 601 MARION DRIVE, GARLAND, TX, 75042, USA (Type of address: Chief Executive Officer)
1999-07-26 2005-09-14 Address 601 MARION DRIVE, GARLAND, TX, 75042, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060919000707 2006-09-19 SURRENDER OF AUTHORITY 2006-09-19
050914002400 2005-09-14 BIENNIAL STATEMENT 2005-06-01
030606002738 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010627002490 2001-06-27 BIENNIAL STATEMENT 2001-06-01
991001000099 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01

Court Cases

Court Case Summary

Filing Date:
2008-08-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
DIESEL S.P.A.,
Party Role:
Plaintiff
Party Name:
RHE HATCO, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State