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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 504 E 74TH, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THOMAS H WHITE | Chief Executive Officer | 504 E 74TH, NEW YORK, NY, United States, 10021 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State