Name: | HAGGAI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3073788 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 WEST 44 TH STE 1216, NEW YORK, NY, United States, 10036 |
Principal Address: | 36 WEST 44TH ST STE 1216, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 WEST 44 TH STE 1216, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
HAGGAI GOLANDSKI | Chief Executive Officer | 36 WEST 44TH ST STE 1216, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-02 | 2006-09-18 | Address | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1956203 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080711002834 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060918002877 | 2006-09-18 | BIENNIAL STATEMENT | 2006-07-01 |
040702000045 | 2004-07-02 | CERTIFICATE OF INCORPORATION | 2004-07-02 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State