Name: | HAMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1989 (36 years ago) |
Entity Number: | 1337210 |
ZIP code: | 07024 |
County: | New York |
Place of Formation: | New York |
Address: | 1512 PALISADES AVE #3B, FORT LEE, NJ, United States, 07024 |
Principal Address: | 1512 PALISADE AVE #3B, FORT LEE, NJ, United States, 07024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG KEE HAM | Chief Executive Officer | 89-14 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1512 PALISADES AVE #3B, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-27 | 2013-04-05 | Address | 1512 PALISADES AVE #3B, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2009-03-27 | 2013-04-05 | Address | 1512 PALISADES AVE #3B, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2009-03-27 | 2013-04-05 | Address | 1512 PALISADES AVE #3B, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
2007-05-22 | 2009-03-27 | Address | 239-68A OAK PARK DR, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process) |
2007-05-22 | 2009-03-27 | Address | 239-68A OAK PARK DR, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130405002089 | 2013-04-05 | BIENNIAL STATEMENT | 2013-03-01 |
110408002344 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090327002255 | 2009-03-27 | BIENNIAL STATEMENT | 2009-03-01 |
070522002671 | 2007-05-22 | BIENNIAL STATEMENT | 2007-03-01 |
050520002517 | 2005-05-20 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State