HAZAN IMPORT CORPORATION

Name: | HAZAN IMPORT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1975 (50 years ago) |
Date of dissolution: | 22 Jun 2015 |
Entity Number: | 379910 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 28 WHITEHALL AVE, DEAL, NJ, United States, 07723 |
Address: | 10 WEST 33RD ST / SUITE 718, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC HAZAN | Chief Executive Officer | 10 W 33RD ST / SUITE 718, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WEST 33RD ST / SUITE 718, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-29 | 2001-09-12 | Address | 329 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2001-09-12 | Address | 200 E 90TH ST, APT. 27E, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1995-06-29 | 2001-09-12 | Address | 329 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1975-09-24 | 1995-06-29 | Address | 666 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150622000017 | 2015-06-22 | CERTIFICATE OF DISSOLUTION | 2015-06-22 |
20140211003 | 2014-02-11 | ASSUMED NAME LLC AMENDMENT | 2014-02-11 |
20080131007 | 2008-01-31 | ASSUMED NAME LLC INITIAL FILING | 2008-01-31 |
071001002611 | 2007-10-01 | BIENNIAL STATEMENT | 2007-09-01 |
051102002210 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State