Name: | HADAX ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1981 (44 years ago) |
Date of dissolution: | 11 May 2005 |
Entity Number: | 720163 |
ZIP code: | 07601 |
County: | Nassau |
Place of Formation: | New York |
Address: | 560 HUDSON ST., 3RD FLOOR, STE 1, HACKENSACK, NJ, United States, 07601 |
Principal Address: | 30 KENT RD, TENAFLY, NJ, United States, 07670 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAIM JACOBSON | Chief Executive Officer | 560 HUDSON ST, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 HUDSON ST., 3RD FLOOR, STE 1, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-25 | 2003-10-14 | Address | 560 HUDSON ST / 3RD FL, SUITE 1, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
1995-06-26 | 2001-10-25 | Address | 20 INNESS RD, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2001-10-25 | Address | 20 INNESS RD, TENAFLY, NJ, 07670, USA (Type of address: Principal Executive Office) |
1995-06-26 | 2001-10-25 | Address | 310 PHILLIPS AVE, S HACKENSACK, NJ, 07606, USA (Type of address: Service of Process) |
1981-09-02 | 1995-06-26 | Address | 14 GLEN ST., GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050511000503 | 2005-05-11 | CERTIFICATE OF DISSOLUTION | 2005-05-11 |
031014002628 | 2003-10-14 | BIENNIAL STATEMENT | 2003-09-01 |
011025002250 | 2001-10-25 | BIENNIAL STATEMENT | 2001-09-01 |
990930002352 | 1999-09-30 | BIENNIAL STATEMENT | 1999-09-01 |
980807000471 | 1998-08-07 | CERTIFICATE OF MERGER | 1998-08-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State