Search icon

GAY HACKETT, INC.

Headquarter

Company Details

Name: GAY HACKETT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1982 (43 years ago)
Date of dissolution: 25 Mar 2011
Entity Number: 749509
ZIP code: 10004
County: New York
Place of Formation: New York
Address: ALFRED T. OGDEN II, 26 BROADWAY, NEW YORK, NY, United States, 10004
Principal Address: 150 EAST 73RD STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BARRETT SMITH SCHAPIRO SIMON DOS Process Agent ALFRED T. OGDEN II, 26 BROADWAY, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ELEANOR C. HACKETT Chief Executive Officer 150 EAST 73RD STREET, NEW YORK, NY, United States, 10021

Links between entities

Type:
Headquarter of
Company Number:
F09000004896
State:
FLORIDA

History

Start date End date Type Value
1993-06-04 2010-06-24 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110325000422 2011-03-25 CERTIFICATE OF DISSOLUTION 2011-03-25
100624002657 2010-06-24 BIENNIAL STATEMENT 2010-02-01
080219002198 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060419002639 2006-04-19 BIENNIAL STATEMENT 2006-02-01
040202002593 2004-02-02 BIENNIAL STATEMENT 2004-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State