Search icon

HASKELL LIMITED INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 590 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARIO GAZZOLA Chief Executive Officer C/O PAVIA & HARCOURT LLP, 590 MADISON AVE_8TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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