Name: | HASKELL LIMITED INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 2002 (23 years ago) |
Date of dissolution: | 04 Dec 2014 |
Entity Number: | 2759037 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | British Virgin Islands |
Address: | 590 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 590 MADISON AVE_8TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 590 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARIO GAZZOLA | Chief Executive Officer | C/O PAVIA & HARCOURT LLP, 590 MADISON AVE_8TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-03 | 2013-06-28 | Address | 600 MADISON AVE_12TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-05-03 | 2013-06-28 | Address | 600 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-05-03 | 2013-06-28 | Address | C/O PAVIA & HARCOURT LLP, 600 MADISON AVE_12TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-07-19 | 2006-05-03 | Address | C/O PAVIA & HARCOURT LLP, 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-07-19 | 2006-05-03 | Address | 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-04-16 | 2006-05-03 | Address | 600 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-04-25 | 2004-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-04-25 | 2004-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141204000131 | 2014-12-04 | CERTIFICATE OF MERGER | 2014-12-04 |
140409006375 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
130628006167 | 2013-06-28 | BIENNIAL STATEMENT | 2012-04-01 |
100513002146 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080409002342 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060503003041 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
040719002141 | 2004-07-19 | BIENNIAL STATEMENT | 2004-04-01 |
040416000699 | 2004-04-16 | CERTIFICATE OF CHANGE | 2004-04-16 |
020425000391 | 2002-04-25 | APPLICATION OF AUTHORITY | 2002-04-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State