Name: | A-HATTAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1958 (67 years ago) |
Entity Number: | 113538 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 202 WEST 96TH STREET OFFICE 1B, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SCHREIBER | Agent | 114 WEST 86TH STREET, APT. 11B, NEW YORK, NY, 10024 |
Name | Role | Address |
---|---|---|
WILLIAM SCHREIBER | Chief Executive Officer | 202 WEST 96TH STREET OFFICE 1B, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
SAM SCHREIBER | DOS Process Agent | 202 WEST 96TH STREET OFFICE 1B, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 202 WEST 96TH STREET OFFICE 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-02-13 | Address | 202 WEST 96TH STREET OFFICE 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-02-13 | Address | 202 WEST 96TH STREET OFFICE 1B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2018-09-06 | 2020-09-01 | Address | 223 WEST 115TH / SUITE 1, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2016-09-01 | 2018-09-06 | Address | 223 WEST 115TH/SUITE1, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213003072 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
200901060878 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180906006460 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160901006388 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006440 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State