HAWKES HOLDINGS, INC.
Branch
Name: | HAWKES HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1998 (27 years ago) |
Date of dissolution: | 15 May 2019 |
Branch of: | HAWKES HOLDINGS, INC., Connecticut (Company Number 0596082) |
Entity Number: | 2319400 |
ZIP code: | 10536 |
County: | New York |
Place of Formation: | Connecticut |
Address: | LEGAL/COMPLIANCE DEPARTMENT, 77 BEDFORD RD, KATONAH, NY, United States, 10536 |
Principal Address: | 77 BEDFORD RD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LEGAL/COMPLIANCE DEPARTMENT, 77 BEDFORD RD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
ARTHUR J. SAMBERG | Chief Executive Officer | 77 BEDFORD RD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-14 | 2019-05-15 | Address | 77 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2013-01-07 | 2018-11-14 | Address | 77 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2013-01-07 | 2018-11-14 | Address | 77 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2013-01-07 | 2018-11-14 | Address | 77 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
2001-01-16 | 2013-01-07 | Address | 500 NYALA FARM RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190515000643 | 2019-05-15 | SURRENDER OF AUTHORITY | 2019-05-15 |
181221000670 | 2018-12-21 | CERTIFICATE OF AMENDMENT | 2018-12-21 |
181114006798 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
161102006298 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141112007016 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State