HAWORTH, INC.

Name: | HAWORTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1980 (45 years ago) |
Entity Number: | 605660 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | ONE HAWORTH CENTER, HOLLAND, MI, United States, 49423 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANCO BIANCHI | Chief Executive Officer | ONE HAWORTH CENTER, HOLLAND, MI, United States, 49423 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | ONE HAWORTH CENTER, HOLLAND, MI, 49423, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | ONE HAWORTH CENTER, HOLLAND, MI, 49423, 9576, USA (Type of address: Chief Executive Officer) |
2020-01-09 | 2024-01-19 | Address | ONE HAWORTH CENTER, HOLLAND, MI, 49423, 9576, USA (Type of address: Chief Executive Officer) |
2015-01-16 | 2024-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-16 | 2024-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119002253 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
220111000527 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200109060052 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
180102006100 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006049 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State