Search icon

NEW YORK HANOVER CORP.

Company Details

Name: NEW YORK HANOVER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1961 (64 years ago)
Entity Number: 135005
ZIP code: 10019
County: Kings
Place of Formation: New York
Principal Address: 3 WEST 57TH ST, 7TH FLR, NEW YORK, NY, United States, 10019
Address: 3 WEST 57 STREET, 7 TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 150

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOAN COHEN Chief Executive Officer 3 WEST 57TH ST, 7TH FLR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NEW YORK HANOVER CORP. DOS Process Agent 3 WEST 57 STREET, 7 TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 3 WEST 57TH ST, 7TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-01-05 2023-06-08 Address 3 WEST 57 STREET, 7 TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-02-24 2023-06-08 Address 3 WEST 57TH ST, 7TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-02-24 2021-01-05 Address 3 WEST 57TH ST, 7TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-05-04 2023-06-08 Shares Share type: PAR VALUE, Number of shares: 150, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
230608001119 2023-06-08 BIENNIAL STATEMENT 2023-01-01
210105062652 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190110060817 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170109007615 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150121006690 2015-01-21 BIENNIAL STATEMENT 2015-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State