Search icon

HAWKES HOLDINGS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LEGAL/COMPLIANCE DEPARTMENT, 77 BEDFORD RD, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
ARTHUR J. SAMBERG Chief Executive Officer 77 BEDFORD RD, KATONAH, NY, United States, 10536

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State