Name: | HATHAWAY NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Branch of: | HATHAWAY NORTH AMERICA, INC., Minnesota (Company Number 60fabe5f-91d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3686103 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 14600 21ST AVE N., PLYMOUTH, MN, United States, 55447 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTIAN CORNELIUS-KNUDSON | Chief Executive Officer | 14600 21ST AVE. N, PLYMOUTH, MN, United States, 55447 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-10 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-10-10 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-06-18 | 2008-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-98481 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-98482 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2089712 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100830002395 | 2010-08-30 | BIENNIAL STATEMENT | 2010-06-01 |
081010000483 | 2008-10-10 | CERTIFICATE OF CHANGE | 2008-10-10 |
080618000672 | 2008-06-18 | APPLICATION OF AUTHORITY | 2008-06-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State