Name: | HANOVER CAPITAL PARTNERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1989 (36 years ago) |
Date of dissolution: | 01 Jan 2006 |
Entity Number: | 1328005 |
ZIP code: | 08837 |
County: | New York |
Place of Formation: | New York |
Address: | 379 THORNALL ST, EDISON, NJ, United States, 08837 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A BURCHETT | Chief Executive Officer | 379 THORNALL ST, EDISON, NJ, United States, 08837 |
Name | Role | Address |
---|---|---|
JOHN A BURCHETT | DOS Process Agent | 379 THORNALL ST, EDISON, NJ, United States, 08837 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-12 | 2005-07-22 | Address | 379 THORNALL ST, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office) |
2001-03-29 | 2003-11-12 | Address | 90 WEST ST, STE 2210, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2001-03-29 | 2003-11-12 | Address | 90 WEST ST, STE 2210, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2001-03-29 | 2003-11-12 | Address | 90 WEST ST, STE 2210, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1999-03-09 | 2001-03-29 | Address | 90 WEST ST, STE 1508, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051229000292 | 2005-12-29 | CERTIFICATE OF MERGER | 2006-01-01 |
050722002135 | 2005-07-22 | BIENNIAL STATEMENT | 2005-02-01 |
031112002351 | 2003-11-12 | BIENNIAL STATEMENT | 2003-02-01 |
010329002216 | 2001-03-29 | BIENNIAL STATEMENT | 2001-02-01 |
990309002191 | 1999-03-09 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State