Search icon

HARTOG RAHAL FOODS INC.

Headquarter

Company Details

Name: HARTOG RAHAL FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1969 (56 years ago)
Date of dissolution: 14 Jan 2003
Entity Number: 277329
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 529 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Address: SCHLESINGER & KUH, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK B. HARTOG Chief Executive Officer 529 FIFTH AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
%WARSHAW BURSTEIN COHEN DOS Process Agent SCHLESINGER & KUH, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
CORP_49645686
State:
ILLINOIS

History

Start date End date Type Value
1992-12-14 1997-06-06 Address 20 EAST 46 STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-12-14 1997-06-06 Address 20 EAST 46 STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1969-05-26 1990-01-03 Address 180 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050805055 2005-08-05 ASSUMED NAME CORP INITIAL FILING 2005-08-05
030114000148 2003-01-14 CERTIFICATE OF DISSOLUTION 2003-01-14
970606002290 1997-06-06 BIENNIAL STATEMENT 1997-05-01
960226000129 1996-02-26 CERTIFICATE OF AMENDMENT 1996-02-26
000044006851 1993-08-30 BIENNIAL STATEMENT 1993-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State