Name: | HAMILTON, RABINOVITZ & ALSCHULER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1986 (39 years ago) |
Entity Number: | 1088524 |
ZIP code: | 93923 |
County: | New York |
Place of Formation: | California |
Address: | 26334 CARMEL RANCHO LN, STE 202, CARMEL, CA, United States, 93923 |
Principal Address: | 1790 BROADWAY, SUITE 800, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN H. ALSCHULER, JR., HAMILTON, RABINOVITZ & ALSCHULER, INC | Agent | 1790 BROADWAY, SUITE 800, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26334 CARMEL RANCHO LN, STE 202, CARMEL, CA, United States, 93923 |
Name | Role | Address |
---|---|---|
EDWARD K. HAMILTON | Chief Executive Officer | 26334 CARMEL RANCHO LN, STE 202, CARMEL, CA, United States, 93923 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-11 | 2006-07-07 | Address | 6033 WEST CENTURY BLVD., STE. 890, LOS ANGELES, CA, 90045, 6419, USA (Type of address: Chief Executive Officer) |
2002-06-11 | 2006-07-07 | Address | 6033 WEST CENTURY BLVD., STE. 890, LOS ANGELES, CA, 90045, 6419, USA (Type of address: Service of Process) |
2000-11-03 | 2002-06-11 | Address | 1990 SOUTH BUNDY DRIVE, SUITE 777, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2000-11-03 | 2002-06-11 | Address | 1790 BROADWAY, SUITE 800, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-11-03 | 2002-06-11 | Address | 1990 SOUTH BROADWAY, SUITE 777, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170822000040 | 2017-08-22 | ERRONEOUS ENTRY | 2017-08-22 |
DP-2139220 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
080714002726 | 2008-07-14 | BIENNIAL STATEMENT | 2008-06-01 |
060707002379 | 2006-07-07 | BIENNIAL STATEMENT | 2006-06-01 |
040713002638 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State