Name: | 33 HANSE AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1992 (33 years ago) |
Entity Number: | 1601983 |
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 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD LIEBMAN ESTATE | Chief Executive Officer | 37 HANSE AVENUE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
33 HANSE AVENUE CORP. | DOS Process Agent | C/O MELANIE GOLDEN, 10 KINGS GATE RD, SUFFERN, NY, United States, 10901 |
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) |
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 QUEENSFERRY CIRCLE, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer) |
2002-01-16 | 2024-02-21 | Address | 37 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1993-02-19 | 2014-03-19 | Address | 2860 CLUBHOUSE ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221001457 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
220214001302 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
210324060101 | 2021-03-24 | BIENNIAL STATEMENT | 2020-01-01 |
140319002093 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120309002447 | 2012-03-09 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State