Name: | THE HARTFORD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1945 (79 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 57065 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 444 PARK AVE SO., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARTFORD TEXTILE CORPORATION | DOS Process Agent | 444 PARK AVE SO., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1945-12-19 | 1982-03-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1945-12-19 | 1963-08-23 | Address | 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C204436-2 | 1993-11-03 | ASSUMED NAME CORP INITIAL FILING | 1993-11-03 |
DP-658390 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
A854503-4 | 1982-03-30 | CERTIFICATE OF AMENDMENT | 1982-03-30 |
A365830-3 | 1976-12-27 | CERTIFICATE OF MERGER | 1976-12-27 |
A357639-3 | 1976-11-22 | CERTIFICATE OF MERGER | 1976-11-22 |
A357638-3 | 1976-11-22 | CERTIFICATE OF MERGER | 1976-11-22 |
394770 | 1963-08-23 | CERTIFICATE OF AMENDMENT | 1963-08-23 |
6543-88 | 1945-12-19 | CERTIFICATE OF INCORPORATION | 1945-12-19 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State