Search icon

HARDT GROUP ADVISORS, INC.

Company Details

Name: HARDT GROUP ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2004 (21 years ago)
Date of dissolution: 03 Jun 2019
Entity Number: 3011183
ZIP code: 06903
County: New York
Place of Formation: Delaware
Principal Address: 99 PARK AVE STE 1550, NEW YORK, NY, United States, 10016
Address: 120 ECHO HILL DR, STAMFORD, CT, United States, 06903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 ECHO HILL DR, STAMFORD, CT, United States, 06903

Chief Executive Officer

Name Role Address
JEFF LANDLE Chief Executive Officer 99 PARK AVE STE 1550, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
800096339
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-06 2019-06-03 Address 99 PARK AVENUE, SUITE 1550, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-02-10 2008-02-06 Address 120 ECHO HILL DRIVE, STAMFORD, CT, 06903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603000516 2019-06-03 SURRENDER OF AUTHORITY 2019-06-03
120316002949 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100303002642 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080206002757 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060308002929 2006-03-08 BIENNIAL STATEMENT 2006-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State