Search icon

CHAS. G. HAAKE & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAS. G. HAAKE & SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2002 (23 years ago)
Date of dissolution: 21 Mar 2018
Entity Number: 2810911
ZIP code: 66211
County: Albany
Place of Formation: Missouri
Address: 4650 COLLEGE BLVD, SUITE 300, OVERLAND PARK, KS, United States, 66211
Principal Address: 121 RIVER STREET, 8TH FLR, HOBOKEN, NJ, United States, 07030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4650 COLLEGE BLVD, SUITE 300, OVERLAND PARK, KS, United States, 66211

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY M COX Chief Executive Officer 7015 COLLEGE BLVD, SUITE 400, OVERLAND PARK, KS, United States, 66211

History

Start date End date Type Value
2011-05-10 2012-10-12 Address 121 RIVER STREET, 11TH FLOOR, HOBOKEN, NJ, 07030, USA (Type of address: Principal Executive Office)
2011-05-10 2012-10-12 Address 7015 COLLEGE BLVD / SUITE 400, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
2006-08-22 2011-05-10 Address 4650 COLLEGE BLVD / SUITE 300, OVERLAND PARK, KS, 66211, USA (Type of address: Principal Executive Office)
2006-08-22 2012-10-12 Address 4650 COLLEGE BLVD / SUITE 300, OVERLAND PARK, KS, 66211, 1626, USA (Type of address: Service of Process)
2006-08-22 2011-05-10 Address 4650 COLLEGE BLVD / SUITE 300, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180321000554 2018-03-21 CERTIFICATE OF TERMINATION 2018-03-21
161019002047 2016-10-19 BIENNIAL STATEMENT 2016-09-01
141119006430 2014-11-19 BIENNIAL STATEMENT 2014-09-01
121012002319 2012-10-12 BIENNIAL STATEMENT 2012-09-01
110510002556 2011-05-10 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State