Name: | HAZEN PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2996796 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 511 W 25TH ST, STE 402, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 511 W 25TH ST, STE 402, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MEREDITH KEAY | Chief Executive Officer | ANDREA HAZEN, 511 W 25TH ST STE 402, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-07 | 2006-02-10 | Address | 511 W. 25TH ST. SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1942908 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
070809000398 | 2007-08-09 | CERTIFICATE OF AMENDMENT | 2007-08-09 |
060210002665 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040107000773 | 2004-01-07 | CERTIFICATE OF INCORPORATION | 2004-01-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State