ELEANOR TULMAN HANCOCK, INC.

Name: | ELEANOR TULMAN HANCOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1986 (39 years ago) |
Entity Number: | 1058251 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 202 RIVERSIDE DR, APT 5B, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEANOR TULMAN HANCOCK | Chief Executive Officer | 202 RIVERSIDE DR, APT 5B, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
ELEANOR TULMAN HANCOCK | DOS Process Agent | 202 RIVERSIDE DR, APT 5B, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-13 | 2000-03-07 | Address | 202 RIVERSIDE DR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1995-02-13 | 2000-03-07 | Address | 202 RIVERSIDE DR, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1995-02-13 | 2000-03-07 | Address | 202 RIVERSIDE DR, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1986-02-18 | 1995-02-13 | Address | 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140331002147 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120316002227 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100226002739 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080201002411 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
060307002028 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State