Search icon

HAMOND & COMPANY INC.

Company Details

Name: HAMOND & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1962 (63 years ago)
Date of dissolution: 18 Sep 2023
Entity Number: 151250
ZIP code: 11542
County: New York
Place of Formation: New York
Address: 7 BRANDING IRON LANE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN W. SKIBA, ESQ. DOS Process Agent 7 BRANDING IRON LANE, GLEN COVE, NY, United States, 11542

Form 5500 Series

Employer Identification Number (EIN):
131976119
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2005-09-09 2023-09-18 Address 7 BRANDING IRON LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1973-01-02 1973-05-16 Name SAUL HAMOND & COMPANY INC.
1962-10-11 1973-01-02 Name THE HAMOND BROKERAGE CORPORATION
1962-10-11 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-10-11 2005-09-09 Address 51 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918003467 2023-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-18
050909000228 2005-09-09 CERTIFICATE OF CHANGE 2005-09-09
C298712-1 2001-02-07 ASSUMED NAME CORP DISCONTINUANCE 2001-02-07
911213000052 1991-12-13 CERTIFICATE OF MERGER 1991-12-13
C152547-2 1990-06-14 ASSUMED NAME CORP INITIAL FILING 1990-06-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State