Search icon

THE HADDAD ORGANIZATION, LTD.

Print

Details

Entity Number 404009

Status Active

NameTHE HADDAD ORGANIZATION, LTD.

CountyNew York

Date of registration 02 Jul 1976 (48 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Address ZIP code 10017

Principal Address 131 DOCKS CORNER RD, DAYTON, NJ, United States, 08810

Principal Address ZIP code

Shares Details

Shares issued 85000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

EDWARD HADDAD

Chief Executive Officer

131 DOCKS CORNER RD, DAYTON, NJ, United States, 08810

DOS Process Agent

Name Role Address

PHILLIPS NIZER LLP

DOS Process Agent

485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

2010-07-30

2016-11-30

Address

90 EAST FIFTH STREET, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer)

2010-07-30

2016-11-30

Address

90 EAST FIFTH STREET, BAYONNE, NJ, 07002, USA (Type of address: Principal Executive Office)

2010-07-30

2021-06-15

Address

666 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

2002-07-18

2010-07-30

Address

90 EAST 5TH STREET, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer)

1998-07-06

2010-07-30

Address

666 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

1993-05-21

2010-07-30

Address

90 EAST 5TH STREET, BAYONNE, NJ, 07002, USA (Type of address: Principal Executive Office)

1993-05-21

2002-07-18

Address

1178 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

1993-05-21

1998-07-06

Address

ATTN: JONATHAN R. TILLEM, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1992-02-14

1993-05-21

Address

ATT: HERBERT KAHN, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1987-06-05

1992-05-05

Shares

Share type: NO PAR VALUE, Number of shares: 40000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

220815001838

2022-08-15

BIENNIAL STATEMENT

2022-07-01

210615060436

2021-06-15

BIENNIAL STATEMENT

2020-07-01

180702007030

2018-07-02

BIENNIAL STATEMENT

2018-07-01

161130006345

2016-11-30

BIENNIAL STATEMENT

2016-07-01

140701007101

2014-07-01

BIENNIAL STATEMENT

2014-07-01

120705006653

2012-07-05

BIENNIAL STATEMENT

2012-07-01

20120120021

2012-01-20

ASSUMED NAME LLC INITIAL FILING

2012-01-20

100730002703

2010-07-30

BIENNIAL STATEMENT

2010-07-01

090113002781

2009-01-13

BIENNIAL STATEMENT

2008-07-01

060725002586

2006-07-25

BIENNIAL STATEMENT

2006-07-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts