Search icon

HANOVER SYSTEMS AND PROCEDURES, INC.

Company Details

Name: HANOVER SYSTEMS AND PROCEDURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1988 (37 years ago)
Date of dissolution: 29 Oct 1992
Entity Number: 1254273
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 225 WEST 34TH STREET, NEW YORK, NY, United States, 10122
Principal Address: 3 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK M. SADIS, ESQ. DOS Process Agent 225 WEST 34TH STREET, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
HOWARD FELDMAN Chief Executive Officer 10 WATCH HILL ROAD, MAHWAH, NY, United States, 07430

Filings

Filing Number Date Filed Type Effective Date
930208003417 1993-02-08 BIENNIAL STATEMENT 1992-04-01
921029000137 1992-10-29 CERTIFICATE OF DISSOLUTION 1992-10-29
B629415-2 1988-04-19 CERTIFICATE OF INCORPORATION 1988-04-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State