HANOVER CAPITAL SECURITIES, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES C STRICKLER | Chief Executive Officer | 99 WOOD AVE S, STE 301, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State