Name: | HAWAIIAN 605 SPECIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1997 (28 years ago) |
Entity Number: | 2175826 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTENTION: WENDY WEISS, 666 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O THE LUDWIG GROUP, INC, 666 3RD AVE, 28TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD A. MCDERMOTT JR. | Chief Executive Officer | 666 3RD AVE, 28TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O NATIONAL BULK CARRIERS, INC. | DOS Process Agent | ATTENTION: WENDY WEISS, 666 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-01 | 2011-08-10 | Address | 666 3RD AVE, 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-08-14 | 2011-06-01 | Address | 605 3RD AVE, 33RD FL, NEW YORK, NY, 10158, 3399, USA (Type of address: Chief Executive Officer) |
2007-08-14 | 2011-06-01 | Address | 605 3RD AVE, 33RD FL, NEW YORK, NY, 10158, 3399, USA (Type of address: Principal Executive Office) |
2007-08-14 | 2013-08-01 | Address | ATTENTION: WENDY WEISS, 605 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
2002-09-04 | 2007-08-14 | Address | ATTENTION: DAVID L. FREY, 605 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130801006333 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
110810002859 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
110601002251 | 2011-06-01 | AMENDMENT TO BIENNIAL STATEMENT | 2009-08-01 |
090803002058 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070814002316 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State