Search icon

GERALD T. HATHAWAY, A PROFESSIONAL CORPORATION

Print

Details

Entity Number 4220003

Status Inactive

NameGERALD T. HATHAWAY, A PROFESSIONAL CORPORATION

CountyNew York

Date of registration 21 Mar 2012 (12 years ago)

Date of dissolution 20 Jun 2024

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address Fox Rothschild LLP, 101 Park Avenue, 17th Floor, New York, NY, United States, 10178

Address ZIP code 10178

Principal Address 415 East 54th Street, NEW YORK, NY, United States, 10022

Principal Address ZIP code 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address

GERALD T. HATHAWAY

Chief Executive Officer

101 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10178

DOS Process Agent

Name Role Address

GERALD T. HATHAWAY

DOS Process Agent

Fox Rothschild LLP, 101 Park Avenue, 17th Floor, New York, NY, United States, 10178

History

Start date End date Type Value

2024-07-05

2024-07-05

Address

1177 AVENUE OF THE AMERICAS, 41ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

2024-07-05

2024-07-05

Address

101 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)

2024-07-05

2024-07-05

Address

12 E 49 ST, FLOOR 30, NEW YORK, NY, 10017, 8203, USA (Type of address: Chief Executive Officer)

2024-06-14

2024-07-05

Address

Fox Rothschild LLP, 101 Park Avenue, 17th Floor, New York, NY, 10178, USA (Type of address: Service of Process)

2024-06-14

2024-06-14

Address

1177 AVENUE OF THE AMERICAS, 41ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

2024-06-14

2024-07-05

Address

1177 AVENUE OF THE AMERICAS, 41ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

2024-06-14

2024-07-05

Address

101 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)

2024-06-14

2024-06-14

Address

101 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)

2024-06-14

2024-06-20

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 1

2024-06-14

2024-06-14

Address

12 E 49 ST, FLOOR 30, NEW YORK, NY, 10017, 8203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240705001524

2024-06-20

CERTIFICATE OF DISSOLUTION-CANCELLATION

2024-06-20

240614000075

2024-06-14

BIENNIAL STATEMENT

2024-06-14

220418002247

2022-04-18

BIENNIAL STATEMENT

2022-03-01

140411006304

2014-04-11

BIENNIAL STATEMENT

2014-03-01

120321000688

2012-03-21

CERTIFICATE OF INCORPORATION

2012-03-21

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts