Name: | HANNOUSH JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1988 (37 years ago) |
Entity Number: | 1300964 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 112 WOLF ROAD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 WOLF ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ALBERT HANNOUSH | Chief Executive Officer | 112 WOLF ROAD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-22 | 2012-10-10 | Address | CROSSGATES MALL, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2008-09-22 | 2012-10-10 | Address | COLONIE CENTER, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2008-09-22 | 2012-10-10 | Address | COLONIE CENTER, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-10-03 | 2008-09-22 | Address | CROSSGATES MALL, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2002-10-03 | 2008-09-22 | Address | CROSSGATES MALL, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141020006713 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121010002080 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
080922002550 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
061011002744 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
041207002367 | 2004-12-07 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State