Name: | HARTMANN OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1998 (27 years ago) |
Entity Number: | 2238953 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Delaware |
Foreign Legal Name: | HARTMANN, INCORPORATED |
Fictitious Name: | HARTMANN OF DELAWARE |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1301 HARTMANN DR, LEBANON, TN, United States, 37076 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID A HARTMAN | Chief Executive Officer | 1301 HARTMANN DR, LEBANON, TN, United States, 37087 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-26 | 2006-04-24 | Address | HARTMAN DR, LEBANON, TN, 37087, 0550, USA (Type of address: Chief Executive Officer) |
2000-04-17 | 2006-04-24 | Address | HARTMANN DRIVE, LEBANON, TN, 37087, 0550, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2002-03-26 | Address | HARTMANN DRIVE, LEBANON, TN, 37087, 0550, USA (Type of address: Chief Executive Officer) |
1999-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-03-16 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-03-16 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26947 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26946 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060424002799 | 2006-04-24 | BIENNIAL STATEMENT | 2006-03-01 |
040427002813 | 2004-04-27 | BIENNIAL STATEMENT | 2004-03-01 |
020326002425 | 2002-03-26 | BIENNIAL STATEMENT | 2002-03-01 |
000417002769 | 2000-04-17 | BIENNIAL STATEMENT | 2000-03-01 |
991105000165 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
980316000488 | 1998-03-16 | APPLICATION OF AUTHORITY | 1998-03-16 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State