Name: | HABER-WORTH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1946 (79 years ago) |
Date of dissolution: | 15 Dec 1989 |
Entity Number: | 57965 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 535 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1982-07-21 | 1989-12-15 | Address | 10 EAST 40TH ST, SUITE 2000, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1946-02-28 | 1961-06-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1946-02-28 | 1982-07-21 | Address | 580 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C086884-8 | 1989-12-15 | CERTIFICATE OF MERGER | 1989-12-15 |
A887861-7 | 1982-07-21 | CERTIFICATE OF AMENDMENT | 1982-07-21 |
A875759-3 | 1982-06-09 | CERTIFICATE OF AMENDMENT | 1982-06-09 |
Z011403-2 | 1980-06-06 | ASSUMED NAME CORP INITIAL FILING | 1980-06-06 |
273108 | 1961-06-09 | CERTIFICATE OF AMENDMENT | 1961-06-09 |
6620-97 | 1946-02-28 | CERTIFICATE OF INCORPORATION | 1946-02-28 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State