Search icon

THE HORN & HARDART COMPANY, INC.

Headquarter

Company Details

Name: THE HORN & HARDART COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1985 (40 years ago)
Date of dissolution: 26 Dec 1998
Entity Number: 971637
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1500 HARBOR BLVD., WEEHAWKEN, NJ, United States, 07087
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN J. MONTAPERTO Chief Executive Officer C/O HANOVER DIRECT, INC., 1500 HARBOR BLVD., WEEHAWKEN, NJ, United States, 07087

Links between entities

Type:
Headquarter of
Company Number:
P04716
State:
FLORIDA

History

Start date End date Type Value
1997-04-01 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-03-22 1997-04-01 Address 1500 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07087, USA (Type of address: Principal Executive Office)
1993-04-14 1994-03-22 Address 1500 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07087, USA (Type of address: Principal Executive Office)
1993-04-14 1997-04-01 Address 1500 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)
1986-03-27 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-13491 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13490 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
981130000262 1998-11-30 CERTIFICATE OF MERGER 1998-12-26
970401002045 1997-04-01 BIENNIAL STATEMENT 1997-02-01
940322002059 1994-03-22 BIENNIAL STATEMENT 1994-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State