Name: | HANK-KROSS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1991 (34 years ago) |
Entity Number: | 1567869 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 500 FIFTH AVENUE, SUITE 1130, NEW YORK, NY, United States, 10110 |
Address: | 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOBSON MERMELSTEIN & SQUIRE | DOS Process Agent | 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JUDITH KROSS | Chief Executive Officer | 500 FIFTH AVENUE, SUITE 1130, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-24 | 2007-08-09 | Address | 52 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-10-12 | 2001-08-01 | Address | 500 5TH AVE, STE 1026, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2001-08-01 | Address | 500 5TH AVE, STE 1206, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2003-07-24 | Address | 52 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-08-21 | 1999-10-12 | Address | 500 FIFTH AVE, SUITE 1026, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090729002327 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070809002940 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051014002483 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
030724002758 | 2003-07-24 | BIENNIAL STATEMENT | 2003-08-01 |
010801002713 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State