Search icon

HAWAIIAN 605 SPECIAL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD A. MCDERMOTT JR. Chief Executive Officer 666 3RD AVE, 28TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

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

History

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)

Filings

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