Search icon

GORDON, HASKETT CAPITAL CORPORATION

Company Details

Name: GORDON, HASKETT CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1985 (40 years ago)
Entity Number: 984854
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 441 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL E. HASKETT Chief Executive Officer 441 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 441 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-07 2025-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-09-07 2025-03-06 Address 441 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 441 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-07 2025-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306003162 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230907003993 2023-09-07 CERTIFICATE OF CHANGE BY ENTITY 2023-09-07
230301002383 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210824000839 2021-08-24 BIENNIAL STATEMENT 2021-08-24
SR-13611 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State