Name: | HADDAD EQUITIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1985 (40 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 997267 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 90 EAST 5TH STREET, BAYONNE, NJ, United States, 07002 |
Address: | ATTN: JONATHAN TILLEM, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIPS NIZER BENJAMIN KRIM & BALLON | DOS Process Agent | ATTN: JONATHAN TILLEM, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHARLES S. HADDAD | Chief Executive Officer | 90 EAST 5TH STREET, BAYONNE, NJ, United States, 07002 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-18 | 1993-06-21 | Address | ATT: HERBERT KAHN, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-05-15 | 1991-10-18 | Address | & BALLON ATT: H. KAHN, 40 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1274839 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930621002683 | 1993-06-21 | BIENNIAL STATEMENT | 1993-05-01 |
930303000541 | 1993-03-03 | ANNULMENT OF DISSOLUTION | 1993-03-03 |
DP-703494 | 1992-06-24 | DISSOLUTION BY PROCLAMATION | 1992-06-24 |
911018000183 | 1991-10-18 | CERTIFICATE OF CHANGE | 1991-10-18 |
B226478-5 | 1985-05-15 | CERTIFICATE OF INCORPORATION | 1985-05-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State