Search icon

HAWE HOLDING CORPORATION

Company Details

Name: HAWE HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1970 (55 years ago)
Date of dissolution: 01 Jul 2003
Entity Number: 292414
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 800 THIRD AVE, LEGAL DEPT, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LARRY SCHWARTZ Chief Executive Officer 800 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-07-18 1997-04-07 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-04-09 1998-06-19 Address 800 THIRD AVENUE, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
1993-04-09 2002-07-09 Address 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
1990-12-13 1996-07-18 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-09 1990-12-13 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030701000528 2003-07-01 CERTIFICATE OF MERGER 2003-07-01
020709002584 2002-07-09 BIENNIAL STATEMENT 2002-06-01
C299345-2 2001-02-26 ASSUMED NAME CORP INITIAL FILING 2001-02-26
000608002108 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980619002264 1998-06-19 BIENNIAL STATEMENT 1998-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State