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