THE HADDAD ORGANIZATION, LTD.

Name: | THE HADDAD ORGANIZATION, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1976 (49 years ago) |
Entity Number: | 404009 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 131 DOCKS CORNER RD, DAYTON, NJ, United States, 08810 |
Shares Details
Shares issued 85000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD HADDAD | Chief Executive Officer | 131 DOCKS CORNER RD, DAYTON, NJ, United States, 08810 |
Name | Role | Address |
---|---|---|
PHILLIPS NIZER LLP | DOS Process Agent | 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-30 | 2016-11-30 | Address | 90 EAST FIFTH STREET, BAYONNE, NJ, 07002, USA (Type of address: Principal Executive Office) |
2010-07-30 | 2021-06-15 | Address | 666 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-07-30 | 2016-11-30 | Address | 90 EAST FIFTH STREET, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer) |
2002-07-18 | 2010-07-30 | Address | 90 EAST 5TH STREET, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer) |
1998-07-06 | 2010-07-30 | Address | 666 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220815001838 | 2022-08-15 | BIENNIAL STATEMENT | 2022-07-01 |
210615060436 | 2021-06-15 | BIENNIAL STATEMENT | 2020-07-01 |
180702007030 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
161130006345 | 2016-11-30 | BIENNIAL STATEMENT | 2016-07-01 |
140701007101 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State