Name: | HASHIGO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3071183 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 49 BOGART ST, 4S, BROOKLYN, NY, United States, 11206 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 5
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LISA SPUDIC | Chief Executive Officer | 49 BOGART ST, 4S, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-25 | 2004-06-25 | Shares | Share type: PAR VALUE, Number of shares: 25, Par value: 0.001 |
2004-06-25 | 2004-06-25 | Shares | Share type: PAR VALUE, Number of shares: 5, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1955722 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080820003150 | 2008-08-20 | BIENNIAL STATEMENT | 2008-06-01 |
040625000805 | 2004-06-25 | CERTIFICATE OF INCORPORATION | 2004-06-25 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State