Name: | HADDONSTONE (USA) LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 2001 (24 years ago) |
Date of dissolution: | 17 Apr 2006 |
Branch of: | HADDONSTONE (USA) LTD., Colorado (Company Number 20011140190) |
Entity Number: | 2662590 |
ZIP code: | 81001 |
County: | New York |
Place of Formation: | Colorado |
Address: | 32207 UNITED AVENUE, PUEBLO, CO, United States, 81001 |
Principal Address: | 32207 UNITED AVE, PUEBLO, CO, United States, 81001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32207 UNITED AVENUE, PUEBLO, CO, United States, 81001 |
Name | Role | Address |
---|---|---|
ADRIAN R COLES | Chief Executive Officer | 201 HELLER PLACE, BELLMAWR, NJ, United States, 08031 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-20 | 2006-04-17 | Address | 32207 UNITED AVE, PUEBLO, CO, 81001, USA (Type of address: Service of Process) |
2001-07-20 | 2006-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-07-20 | 2003-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060417000404 | 2006-04-17 | SURRENDER OF AUTHORITY | 2006-04-17 |
051011002633 | 2005-10-11 | BIENNIAL STATEMENT | 2005-07-01 |
030820002629 | 2003-08-20 | BIENNIAL STATEMENT | 2003-07-01 |
010720000279 | 2001-07-20 | APPLICATION OF AUTHORITY | 2001-07-20 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State