Search icon

HARD DOLLAR CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HARD DOLLAR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2006 (19 years ago)
Date of dissolution: 16 Jun 2015
Entity Number: 3434758
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 9977 N 90TH ST, STE 200, SCOTTSDALE, AZ, United States, 85258
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM J PONSETI Chief Executive Officer 9977 N 90TH ST, STE 200, SCOTTSDALE, AZ, United States, 85258

History

Start date End date Type Value
2014-01-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-14 2014-01-15 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-12-10 2014-11-14 Address 9977 N 90TH ST, STE 200, SCOTTSDALE, AZ, 85258, USA (Type of address: Chief Executive Officer)
2008-12-10 2009-12-14 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-45162 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45163 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150616000415 2015-06-16 CERTIFICATE OF TERMINATION 2015-06-16
141114006218 2014-11-14 BIENNIAL STATEMENT 2014-11-01
140115000105 2014-01-15 CERTIFICATE OF CHANGE 2014-01-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State