Search icon

GEORGE HAUG CO., INC.

Company Details

Name: GEORGE HAUG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1976 (49 years ago)
Date of dissolution: 22 Jun 1998
Entity Number: 411066
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 504 E 74TH, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 504 E 74TH, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
THOMAS H WHITE Chief Executive Officer 504 E 74TH, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1995-05-23 1996-09-12 Address 517 EAST 73RD ST, NEW YORK, NY, 10021, 4003, USA (Type of address: Chief Executive Officer)
1995-05-23 1996-09-12 Address 517 EAST 73RD ST, NEW YORK, NY, 10021, 4003, USA (Type of address: Principal Executive Office)
1995-05-23 1996-09-12 Address 517 EAST 73RD ST, NEW YORK, NY, 10021, 4003, USA (Type of address: Service of Process)
1976-09-28 1995-05-23 Address 529 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190411069 2019-04-11 ASSUMED NAME CORP INITIAL FILING 2019-04-11
980622000192 1998-06-22 CERTIFICATE OF DISSOLUTION 1998-06-22
960912002590 1996-09-12 BIENNIAL STATEMENT 1996-09-01
950523002427 1995-05-23 BIENNIAL STATEMENT 1993-09-01
A389589-3 1977-04-01 CERTIFICATE OF AMENDMENT 1977-04-01

Court Cases

Court Case Summary

Filing Date:
1998-07-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
GEORGE HAUG CO., INC.
Party Role:
Plaintiff
Party Name:
ROLLS ROYCE MOTOR
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-04-30
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
ROLLS ROYCE MOTOR
Party Role:
Defendant
Party Name:
GEORGE HAUG CO., INC.
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State