Name: | A. ILLUM HANSEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1960 (65 years ago) |
Date of dissolution: | 29 Oct 2021 |
Entity Number: | 128605 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 19 SALT AIRE PLACE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR ILLUM HANSEN | Chief Executive Officer | 19 SALT AIRE PLACE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
ARTHUR ILLUM HANSEN | DOS Process Agent | 19 SALT AIRE PLACE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-08 | 2022-09-27 | Address | 19 SALT AIRE PLACE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2000-05-08 | 2022-09-27 | Address | 19 SALT AIRE PLACE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1995-02-08 | 2000-05-08 | Address | 19 SALTAIRE PLACE, NORTHPORT, NY, 11768, 1844, USA (Type of address: Principal Executive Office) |
1995-02-08 | 2000-05-08 | Address | 19 SALTAIRE PLACE, NORTHPORT, NY, 11768, 1844, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 2000-05-08 | Address | 19 SALTAIRE PLACE, NORTHPORT, NY, 11768, 1844, USA (Type of address: Service of Process) |
1960-05-05 | 2021-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-05-05 | 1995-02-08 | Address | COR. CENTERPORT RD., AND BLENHEIM LANE, HUNTINGTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220927002825 | 2021-10-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-29 |
120605006421 | 2012-06-05 | BIENNIAL STATEMENT | 2012-05-01 |
100610002017 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080619002291 | 2008-06-19 | BIENNIAL STATEMENT | 2008-05-01 |
060505002815 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040521002226 | 2004-05-21 | BIENNIAL STATEMENT | 2004-05-01 |
020424002763 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000508002693 | 2000-05-08 | BIENNIAL STATEMENT | 2000-05-01 |
980424002290 | 1998-04-24 | BIENNIAL STATEMENT | 1998-05-01 |
960507002217 | 1996-05-07 | BIENNIAL STATEMENT | 1996-05-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State