Name: | 73 HANSON PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1988 (37 years ago) |
Entity Number: | 1247954 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Address: | 73 HANSON PLACE, BROOKLYN, NY, United States, 11217 |
Principal Address: | 73 HANSON PLACE #1, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LINDA MEDLEY | Chief Executive Officer | 73 HANSON PLACE #1, BROOKLYN, NY, United States, 11217 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 HANSON PLACE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-19 | 2010-03-25 | Address | 73 HANSON PLACE #1, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2004-03-30 | 2014-07-21 | Address | C/O L. MEDLEY, 73 HANSON PLACE #1, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2004-03-30 | 2008-03-19 | Address | 73 HANSON PLACE #1, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1999-02-10 | 2004-03-30 | Address | 214 EAST 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1999-02-10 | 2004-03-30 | Address | 214 EAST 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140721002593 | 2014-07-21 | BIENNIAL STATEMENT | 2014-03-01 |
120502002262 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100325002264 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080319002608 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060330002675 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State