Entity Number 800811
Status Inactive
NameHARGON PRODUCTS, INC.
CountyNew York
Date of registration 28 Dec 1982 (42 years ago) 28 Dec 1982
Date of dissolution 15 Apr 1996 15 Apr 1996
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Address ZIP code 12206
Principal Address 600 MADISON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address ZIP code 10022
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC.
DOS Process Agent
500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
REGISTERED AGENT REVOKED
Agent
STEVEN J. GREEN
Chief Executive Officer
C/O MCGREGOR CORPORATION, 600 MADISON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10022
1990-11-13
1995-05-16
Address
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-13
1995-05-16
Address
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-03-28
1990-11-13
Address
CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
1989-03-28
1990-11-13
Address
CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1982-12-28
1989-03-28
Address
RONALD S. KONECKY, ESQ., 1 DAG HAMMARSKJOLD PLZ, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
960415000333
1996-04-15
CERTIFICATE OF TERMINATION
1996-04-15
950516000588
1995-05-16
CERTIFICATE OF CHANGE
1995-05-16
940113002637
1994-01-13
BIENNIAL STATEMENT
1993-12-01
930211002071
1993-02-11
BIENNIAL STATEMENT
1992-12-01
901113000360
1990-11-13
CERTIFICATE OF CHANGE
1990-11-13
B758974-3
1989-03-28
CERTIFICATE OF AMENDMENT
1989-03-28
B733634-3
1989-01-25
CERTIFICATE OF AMENDMENT
1989-01-25
A934738-5
1982-12-28
APPLICATION OF AUTHORITY
1982-12-28
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts