Search icon

B.L. HANSE AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: B.L. HANSE AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1992 (33 years ago)
Entity Number: 1601938
ZIP code: 10901
County: Nassau
Place of Formation: New York
Principal Address: 37 HANSE AVENUE, FREEPORT, NY, United States, 11520
Address: C/O MELANIE GOLDEN, 10 KINGS GATE RD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B.L. HANSE AENUE CORP. DOS Process Agent C/O MELANIE GOLDEN, 10 KINGS GATE RD, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
BERNARD LIEBMAN ESTATE Chief Executive Officer C/O MELANIE GOLDEN, 10 KINGS GATE RD, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 37 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address C/O MELANIE GOLDEN, 10 KINGS GATE RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2021-03-24 2024-02-21 Address 37 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2014-03-19 2021-03-24 Address 7044 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
1993-02-19 2014-03-19 Address 2860 CLUBHOUSE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240221001569 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220214001200 2022-02-14 BIENNIAL STATEMENT 2022-02-14
210324060106 2021-03-24 BIENNIAL STATEMENT 2020-01-01
140319002336 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120309002343 2012-03-09 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State