Name: | HARGON PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1982 (42 years ago) |
Date of dissolution: | 15 Apr 1996 |
Entity Number: | 800811 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Delaware |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Principal Address: | 600 MADISON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN J. GREEN | Chief Executive Officer | C/O MCGREGOR CORPORATION, 600 MADISON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-13 | 1995-05-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-11-13 | 1995-05-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1989-03-28 | 1990-11-13 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
1989-03-28 | 1990-11-13 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1982-12-28 | 1989-03-28 | Address | RONALD S. KONECKY, ESQ., 1 DAG HAMMARSKJOLD PLZ, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960415000333 | 1996-04-15 | CERTIFICATE OF TERMINATION | 1996-04-15 |
950516000588 | 1995-05-16 | CERTIFICATE OF CHANGE | 1995-05-16 |
940113002637 | 1994-01-13 | BIENNIAL STATEMENT | 1993-12-01 |
930211002071 | 1993-02-11 | BIENNIAL STATEMENT | 1992-12-01 |
901113000360 | 1990-11-13 | CERTIFICATE OF CHANGE | 1990-11-13 |
B758974-3 | 1989-03-28 | CERTIFICATE OF AMENDMENT | 1989-03-28 |
B733634-3 | 1989-01-25 | CERTIFICATE OF AMENDMENT | 1989-01-25 |
A934738-5 | 1982-12-28 | APPLICATION OF AUTHORITY | 1982-12-28 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State