Search icon

HATHAWAY NORTH AMERICA, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTIAN CORNELIUS-KNUDSON Chief Executive Officer 14600 21ST AVE. N, PLYMOUTH, MN, United States, 55447

History

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)

Filings

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