Search icon

HAYDEN OWNERS CORPORATION

Company Details

Name: HAYDEN OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1976 (49 years ago)
Entity Number: 397446
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 333 7TH AVENUE, 5TH FL, NEW YORK, NY, United States, 10001
Principal Address: 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAN LOCHTENBERG C/O MIDBORO MGMT, LLC Chief Executive Officer 333 7TH AVENUE, 5TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MIDBORO MGMT, LLC DOS Process Agent 333 7TH AVENUE, 5TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-04-14 2020-04-01 Address C/O MIDBORO MGMT INC, 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-04-14 2020-04-01 Address C/O MIDBORO MGMT INC, 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-04-14 2020-04-01 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-07-24 2014-04-14 Address C/O MIDBORO MGMT INC, 148 W 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-07-24 2014-04-14 Address 148 W 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-07-24 2014-04-14 Address C/O MIDBORO MGMT INC, 148 W 37TH ST, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1994-12-12 2012-07-24 Address 11 WEST 81ST STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1994-12-12 2012-07-24 Address 210 EAST 86TH STREET, NEW YORK, NY, 10028, 3003, USA (Type of address: Principal Executive Office)
1994-12-12 2012-07-24 Address 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-04-16 1994-12-12 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060376 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404007153 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404006541 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140414006136 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120724003007 2012-07-24 BIENNIAL STATEMENT 2012-04-01
20080619020 2008-06-19 ASSUMED NAME LLC INITIAL FILING 2008-06-19
941212002009 1994-12-12 BIENNIAL STATEMENT 1993-04-01
A308727-6 1976-04-16 CERTIFICATE OF INCORPORATION 1976-04-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State