Search icon

THE HANOVER FUNDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE HANOVER FUNDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1988 (37 years ago)
Date of dissolution: 11 Sep 1997
Entity Number: 1312344
ZIP code: 10169
County: New York
Place of Formation: Maryland
Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
W. PERRY NEFF Chief Executive Officer RR 1 BOX 102A, WESTON, VT, United States, 05181

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000840844
Phone:
6177223867

Latest Filings

Form type:
24F-2NT
File number:
033-24753
Filing date:
1996-06-27
File:
Form type:
NSAR-A
File number:
811-05668
Filing date:
1996-06-26
File:
Form type:
497
File number:
033-24753
Filing date:
1996-04-01
File:
Form type:
485BPOS
File number:
033-24753
Filing date:
1996-03-29
File:
Form type:
N-30D
File number:
811-05668
Filing date:
1996-02-02
File:

History

Start date End date Type Value
1988-12-09 1993-06-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970911000572 1997-09-11 CERTIFICATE OF TERMINATION 1997-09-11
970311002052 1997-03-11 BIENNIAL STATEMENT 1996-12-01
940106002241 1994-01-06 BIENNIAL STATEMENT 1993-12-01
930604002882 1993-06-04 BIENNIAL STATEMENT 1992-12-01
B716178-5 1988-12-09 APPLICATION OF AUTHORITY 1988-12-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State