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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROGER K HART | Chief Executive Officer | 931 JEANETTE AVE, MIDDLETOWN, OH, United States, 45044 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 931 JEANETTE AVE, MIDDLETOWN, OH, United States, 45044 |
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) |
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