Name: | HANOVER MOVING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1992 (33 years ago) |
Entity Number: | 1628291 |
ZIP code: | 10119 |
County: | Kings |
Place of Formation: | New York |
Address: | ONEN PENN PLAZA, STE. 2527, NEW YORK, NY, United States, 10119 |
Principal Address: | 15 EXCHANGE PLACE, 5TH FL, JERSEY CITY, NJ, United States, 07302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDER LAW GROUP, PLLC | DOS Process Agent | ONEN PENN PLAZA, STE. 2527, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
LEONARD C. MASUCCI JR. | Chief Executive Officer | 15 EXCHANGE PLACE, 5TH FL, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-06 | 2008-04-25 | Address | 15 EXCHANGE PLACE, 5TH FL, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2006-07-06 | 2008-12-01 | Address | 350 FIFTH AVENUE, STE 6001, NEW YORK, NY, 10118, 6001, USA (Type of address: Service of Process) |
2001-02-02 | 2006-07-06 | Address | 8501 WEST SIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process) |
2001-02-02 | 2006-07-06 | Address | 8501 WEST SIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
2001-02-02 | 2006-07-06 | Address | 8501 WEST SIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100603002558 | 2010-06-03 | BIENNIAL STATEMENT | 2010-04-01 |
081201000350 | 2008-12-01 | CERTIFICATE OF CHANGE | 2008-12-01 |
080425002082 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
080128001282 | 2008-01-28 | CERTIFICATE OF MERGER | 2008-01-28 |
060706002456 | 2006-07-06 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State