HAZON CONCEPTS LTD.

Name: | HAZON CONCEPTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1981 (44 years ago) |
Date of dissolution: | 17 Sep 2007 |
Entity Number: | 680653 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1185 PARK AVE, #6D, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN HAYS | DOS Process Agent | 1185 PARK AVE, #6D, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
SUSAN HAYS | Chief Executive Officer | 1185 PARK AVE, #6D, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 1999-05-10 | Address | 162 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 1999-05-10 | Address | 162 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1993-04-09 | 1999-05-10 | Address | 162 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1981-02-20 | 1993-04-09 | Address | GRACIE SQUARE STATION, CALL BOX 819, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070917000017 | 2007-09-17 | CERTIFICATE OF DISSOLUTION | 2007-09-17 |
050325002115 | 2005-03-25 | BIENNIAL STATEMENT | 2005-02-01 |
030306002405 | 2003-03-06 | BIENNIAL STATEMENT | 2003-02-01 |
010320002575 | 2001-03-20 | BIENNIAL STATEMENT | 2001-02-01 |
990510002744 | 1999-05-10 | BIENNIAL STATEMENT | 1999-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State