Name: | HAAS GROUP INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 2003 (22 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2928021 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Pennsylvania |
Principal Address: | 1475 PHOENIXVILLE PIKE, STE 101, WEST CHESTER, PA, United States, 19380 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THADDEUS J FORTIN | Chief Executive Officer | 1475 PHOENIXVILLE PIKE, STE 101, WEST CHESTER, PA, United States, 19380 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-17 | 2009-08-11 | Name | HAAS TCM INC. |
2005-10-06 | 2011-09-19 | Address | 1646 W CHESTER PIKE STE 30-31, W CHESTER, PA, 19382, 7979, USA (Type of address: Chief Executive Officer) |
2005-10-06 | 2011-09-19 | Address | 1646 W CHESTER PIKE STE 30-31, W CHESTER, PA, 19382, 7979, USA (Type of address: Principal Executive Office) |
2003-07-08 | 2003-07-08 | Name | HAAS CORPORATION |
2003-07-08 | 2019-01-28 | Address | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-07-08 | 2019-01-28 | Address | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-07-08 | 2007-09-17 | Name | HAAS CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88745 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88744 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2128693 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
110919002828 | 2011-09-19 | BIENNIAL STATEMENT | 2011-07-01 |
090811000540 | 2009-08-11 | CERTIFICATE OF AMENDMENT | 2009-08-11 |
090731002051 | 2009-07-31 | BIENNIAL STATEMENT | 2009-07-01 |
070917000370 | 2007-09-17 | CERTIFICATE OF AMENDMENT | 2007-09-17 |
070802002487 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
051006002107 | 2005-10-06 | BIENNIAL STATEMENT | 2005-07-01 |
030708000561 | 2003-07-08 | APPLICATION OF AUTHORITY | 2003-07-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State