JOHNSON & HAYWARD, INC.

Name: | JOHNSON & HAYWARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1970 (55 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 289218 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 516-22 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. CRAIG JOHNSON | Chief Executive Officer | 516-22 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 516-22 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1994-07-06 | Address | ALLISON ROAD, BOX 1154, ALPINE, NJ, 07620, 1154, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1994-07-06 | Address | 526 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1988-09-15 | 1994-07-06 | Address | JOHNSON & HAYWARD, INC., 516 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1970-02-17 | 1988-09-15 | Address | 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C311166-2 | 2002-01-11 | ASSUMED NAME CORP INITIAL FILING | 2002-01-11 |
DP-1547296 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
940706002099 | 1994-07-06 | BIENNIAL STATEMENT | 1994-02-01 |
930414003317 | 1993-04-14 | BIENNIAL STATEMENT | 1993-02-01 |
B684947-4 | 1988-09-15 | CERTIFICATE OF AMENDMENT | 1988-09-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State