Search icon

HANOVER CAPITAL PARTNERS LTD.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JOHN A BURCHETT Chief Executive Officer 379 THORNALL ST, EDISON, NJ, United States, 08837

DOS Process Agent

Name Role Address
JOHN A BURCHETT DOS Process Agent 379 THORNALL ST, EDISON, NJ, United States, 08837

Links between entities

Type:
Headquarter of
Company Number:
CORP_56790209
State:
ILLINOIS

History

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)

Filings

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