Entity Number 404009
Status Active
NameTHE HADDAD ORGANIZATION, LTD.
CountyNew York
Date of registration 02 Jul 1976 (48 years ago) 02 Jul 1976
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
EDWARD HADDAD
Chief Executive Officer
131 DOCKS CORNER RD, DAYTON, NJ, United States, 08810
PHILLIPS NIZER LLP
DOS Process Agent
485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
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
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