Entity Name: | HACKAWAY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Mar 1991 (34 years ago) |
Branch of: | HACKAWAY CORPORATION, NEW YORK (Company Number 1083586) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | P33134 |
FEI/EIN Number |
133382864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021 |
Mail Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
VON ESTORFF, IRENE | Director | 401 E 58TH ST, NEW YORK, NY |
BANKER, DAVID L. | Director | 150 EAST 73RD STREET, NEW YORK, NY |
BANKER, DAVID L. | Secretary | 150 EAST 73RD STREET, NEW YORK, NY |
BANKER, DAVID L. | Treasurer | 150 EAST 73RD STREET, NEW YORK, NY |
CAHILL, EDWARD L. | Director | 909 OLD OAK ROAD, STONELEIGH, MD |
BANKER, PETER, A. | President | 136 EAST 64TH STREET, NEW YORK, NY |
O'MARA, JOHN M. | Director | 623 LAKE AVENUE, GREENWICH, CT |
BANKER, PETER, A. | Chairman | 136 EAST 64TH STREET, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
NAME CHANGE AMENDMENT | 1993-04-08 | HACKAWAY CORPORATION | - |
REGISTERED AGENT NAME CHANGED | 1992-09-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-09-03 | 1201 HAYES STREET, TALLAHASSEE, FL 32301 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State