Search icon

HAN CEL, INC.

Company Details

Name: HAN CEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1990 (35 years ago)
Entity Number: 1435041
ZIP code: 13783
County: Delaware
Place of Formation: New York
Address: 34 READ STREET, HANCOCK, NY, United States, 13783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 READ STREET, HANCOCK, NY, United States, 13783

Chief Executive Officer

Name Role Address
ROBERT C. WRIGHTER, JR. Chief Executive Officer 34 READ STREET, HANCOCK, NY, United States, 13783

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 300 ENTERPRISE DRIVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address R.D. 1, SOMERSET LAKE, PO BOX 608, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
2023-09-22 2025-03-18 Address R.D. 1, SOMERSET LAKE, PO BOX 608, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 34 READ STREET, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address R.D. 1, SOMERSET LAKE, PO BOX 608, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
2023-09-22 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2025-03-18 Address 34 READ STREET, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
2023-09-22 2025-03-18 Address 34 READ STREET, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
2022-02-24 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-26 2023-09-22 Address PO BOX 608, 34 READ ST, HANCOCK, NY, 13783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318004722 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230922002794 2023-09-22 BIENNIAL STATEMENT 2022-03-01
200304060134 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160301006427 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006901 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120411002214 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100323002663 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080304002628 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060322002750 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040308002937 2004-03-08 BIENNIAL STATEMENT 2004-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State