Search icon

AUGIE HASHO & ASSOCIATES, INC.

Company Details

Name: AUGIE HASHO & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1984 (41 years ago)
Entity Number: 909658
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 7 DEY ST, STE 901, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGIE HASHO Chief Executive Officer 7 DEY ST, STE 901, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
AUGIE HASHO DOS Process Agent 7 DEY ST, STE 901, NEW YORK, NY, United States, 10007

Licenses

Number Type End date
31HA0552927 CORPORATE BROKER 2025-06-15
109915447 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2010-05-12 2012-07-12 Address 7 DEY ST, STE 901, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-05-12 2012-07-12 Address 7 DEY ST, STE 901, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2004-04-21 2010-05-12 Address 66 FRANKFORT ST, NWE YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2002-04-01 2010-05-12 Address 66 FRANKFORT ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1996-07-08 2010-05-12 Address 66 FRANKFORT ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1992-12-23 2002-04-01 Address 500 EAST 77TH ST APT 2825, NEW YORK, NY, 10162, USA (Type of address: Principal Executive Office)
1992-12-23 2004-04-21 Address 500 EAST 77TH ST APT 2825, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
1984-04-16 1996-07-08 Address 66 FRANKFORT ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416006313 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120712002765 2012-07-12 BIENNIAL STATEMENT 2012-04-01
100512002027 2010-05-12 BIENNIAL STATEMENT 2010-04-01
060418002276 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040421002761 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020401002488 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000614002413 2000-06-14 BIENNIAL STATEMENT 2000-04-01
980416002502 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960708002072 1996-07-08 BIENNIAL STATEMENT 1996-04-01
000049000240 1993-09-28 BIENNIAL STATEMENT 1993-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005204 Other Contract Actions 2010-07-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-08
Termination Date 2011-08-04
Date Issue Joined 2010-09-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name AUGIE HASHO & ASSOCIATES, INC.
Role Plaintiff
Name BANK OF AMERICA NATIONAL ASSOC
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State