Name: | HASKELL & STERN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1977 (47 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 446553 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | INC., 529 5TH AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HASKELL & STERN ASSOCIATES, INC., CONNECTICUT | 0171354 | CONNECTICUT |
Name | Role | Address |
---|---|---|
HASKELL & STERN ASSOCIATES, | DOS Process Agent | INC., 529 5TH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1979-10-31 | 1985-05-31 | Address | 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-08-29 | 1985-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-08-29 | 1979-10-31 | Address | 437 MAIDSON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141204020 | 2014-12-04 | ASSUMED NAME CORP INITIAL FILING | 2014-12-04 |
DP-1181261 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
B427641-3 | 1986-11-25 | CERTIFICATE OF MERGER | 1986-11-25 |
B232364-4 | 1985-05-31 | CERTIFICATE OF AMENDMENT | 1985-05-31 |
A618210-3 | 1979-10-31 | CERTIFICATE OF AMENDMENT | 1979-10-31 |
A425590-3 | 1977-08-29 | CERTIFICATE OF INCORPORATION | 1977-08-29 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State