THE HANOVER FUNDS, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
W. PERRY NEFF | Chief Executive Officer | RR 1 BOX 102A, WESTON, VT, United States, 05181 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 PARK AVENUE, NEW YORK, NY, United States, 10169 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State