Search icon

HANOVER CAPITAL SECURITIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HANOVER CAPITAL SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1989 (36 years ago)
Date of dissolution: 21 Feb 2012
Entity Number: 1369587
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 99 WOOD AVE, STE 301, ISELIN, NJ, United States, 08830
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES C STRICKLER Chief Executive Officer 99 WOOD AVE S, STE 301, ISELIN, NJ, United States, 08830

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
F06000007390
State:
FLORIDA

Central Index Key

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.

CIK number:
0000853915
Phone:
7325931051

Latest Filings

Form type:
FOCUSN
File number:
008-41566
Filing date:
2011-02-28
File:
Form type:
X-17A-5
File number:
008-41566
Filing date:
2011-02-28
File:
Form type:
X-17A-5
File number:
008-41566
Filing date:
2010-03-01
File:
Form type:
X-17A-5
File number:
008-41566
Filing date:
2009-02-26
File:
Form type:
X-17A-5
File number:
008-41566
Filing date:
2008-02-27
File:

History

Start date End date Type Value
2011-01-06 2011-07-29 Address 99 WOOD AVE, STE 301, ISELIN, NJ, 08830, USA (Type of address: Principal Executive Office)
2011-01-06 2011-07-29 Address 99 WOOD AVE S, STE 301, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2006-08-30 2010-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-08-30 2010-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-03-30 2011-01-06 Address 200 METROPLEX DR, STE 100, EDISON, NJ, 08817, 2601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120221001175 2012-02-21 CERTIFICATE OF DISSOLUTION 2012-02-21
110729002760 2011-07-29 BIENNIAL STATEMENT 2011-07-01
110106002421 2011-01-06 AMENDMENT TO BIENNIAL STATEMENT 2009-07-01
100927000169 2010-09-27 CERTIFICATE OF CHANGE 2010-09-27
090709002243 2009-07-09 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State