Name: | HARTLEY HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1936 (88 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 49566 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVE., SUITE 1900, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
HARTLEY HOLDING CORP. | DOS Process Agent | 445 PARK AVE., SUITE 1900, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1969-01-20 | 1972-11-13 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1969-01-20 | 1972-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 210, Par value: 0 |
1936-09-29 | 1969-01-20 | Address | 17 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-907126 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B630545-2 | 1988-04-21 | ASSUMED NAME CORP INITIAL FILING | 1988-04-21 |
A27923-3 | 1972-11-13 | CERTIFICATE OF AMENDMENT | 1972-11-13 |
796318-5 | 1969-01-20 | CERTIFICATE OF AMENDMENT | 1969-01-20 |
5072-83 | 1936-09-29 | CERTIFICATE OF INCORPORATION | 1936-09-29 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State