Name: | ISAAC HAZAN & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1955 (70 years ago) |
Date of dissolution: | 19 Jun 2006 |
Entity Number: | 97322 |
ZIP code: | 11238 |
County: | New York |
Place of Formation: | New York |
Address: | 470 VANDERBILT AVENUE, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA HAZAN | DOS Process Agent | 470 VANDERBILT AVENUE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
IRA HAZAN | Chief Executive Officer | 470 VANDERBILT AVENUE, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-13 | 1999-03-08 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 1999-03-08 | Address | 470 VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
1995-04-13 | 1999-03-08 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1955-02-28 | 1996-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1955-02-28 | 1995-04-13 | Address | 132 WEST 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060619000433 | 2006-06-19 | CERTIFICATE OF DISSOLUTION | 2006-06-19 |
990308002209 | 1999-03-08 | BIENNIAL STATEMENT | 1999-02-01 |
970317002130 | 1997-03-17 | BIENNIAL STATEMENT | 1997-02-01 |
960508000241 | 1996-05-08 | CERTIFICATE OF AMENDMENT | 1996-05-08 |
950413002262 | 1995-04-13 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State