Search icon

HAJON ENTERPRISE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAJON ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1971 (54 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 314164
ZIP code: 10101
County: Queens
Place of Formation: New York
Address: PO BOX 2275, RADIO CITY STATION, NEW YORK, NY, United States, 10101
Principal Address: 70 WOLF RD, PO BOX 143, CHESTER, VT, United States, 05143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEROME HARDEMAN Agent 105-33 DITMARS BOULEVARD, NEW YORK, NY, 11369

DOS Process Agent

Name Role Address
JEROME HARDEMAN DOS Process Agent PO BOX 2275, RADIO CITY STATION, NEW YORK, NY, United States, 10101

Chief Executive Officer

Name Role Address
JEROME HARDEMAN Chief Executive Officer PO BOX 2275, RADIO CITY STATION, NEW YORK, NY, United States, 10101

History

Start date End date Type Value
2005-10-19 2009-12-01 Address 70 WOLF RD, CHESTER, VT, 05143, USA (Type of address: Principal Executive Office)
2001-09-04 2005-10-19 Address 105-33 DITMARS BLVD, EAST ELMHURST, NY, 11369, 1634, USA (Type of address: Chief Executive Officer)
2001-09-04 2005-10-19 Address 105-33 DITMARS BLVD, EAST ELMHURST, NY, 11369, 1634, USA (Type of address: Service of Process)
2001-09-04 2005-10-19 Address JEROME HARDEMAN, 33-10 107TH ST, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1997-09-11 2001-09-04 Address 105-33 DITMARS BLVD, CORONA, NY, 11369, 1634, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2097815 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
091201002725 2009-12-01 BIENNIAL STATEMENT 2009-09-01
20090720003 2009-07-20 ASSUMED NAME CORP AMENDMENT 2009-07-20
071108002306 2007-11-08 BIENNIAL STATEMENT 2007-09-01
051019002173 2005-10-19 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State