Search icon

HART PRODUCTS & SERVICES

Company Details

Name: HART PRODUCTS & SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2000 (25 years ago)
Date of dissolution: 03 Apr 2013
Entity Number: 2484094
ZIP code: 45044
County: New York
Place of Formation: Ohio
Foreign Legal Name: HART INDUSTRIES, INC.
Fictitious Name: HART PRODUCTS & SERVICES
Address: 931 JEANETTE AVE, MIDDLETOWN, OH, United States, 45044

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROGER K HART Chief Executive Officer 931 JEANETTE AVE, MIDDLETOWN, OH, United States, 45044

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 931 JEANETTE AVE, MIDDLETOWN, OH, United States, 45044

History

Start date End date Type Value
2002-03-21 2006-03-30 Address 931 JEANETTE AVE, MIDDLETOWN, OH, 45044, 5701, USA (Type of address: Chief Executive Officer)
2000-03-10 2013-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-03-10 2013-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130403000125 2013-04-03 SURRENDER OF AUTHORITY 2013-04-03
060330003266 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040319002192 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020321002292 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000310000445 2000-03-10 APPLICATION OF AUTHORITY 2000-03-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State