Entity Number 4220003
Status Inactive
NameGERALD T. HATHAWAY, A PROFESSIONAL CORPORATION
CountyNew York
Date of registration 21 Mar 2012 (12 years ago) 21 Mar 2012
Date of dissolution 20 Jun 2024 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
GERALD T. HATHAWAY
Chief Executive Officer
101 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10178
GERALD T. HATHAWAY
DOS Process Agent
Fox Rothschild LLP, 101 Park Avenue, 17th Floor, New York, NY, United States, 10178
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)
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