Name: | HAMILTON GREEN & COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1992 (32 years ago) |
Date of dissolution: | 19 Mar 2014 |
Entity Number: | 1685572 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 200 EAST 57TH ST, APT 8E, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN JACOBS | DOS Process Agent | 200 EAST 57TH ST, APT 8E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SUSAN JACOBS | Chief Executive Officer | 200 EAST 57TH ST, APT 8E, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-20 | 2013-01-15 | Address | 200 EAST 57TH STREET / APT 8E, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-12-20 | 2013-01-15 | Address | 200 EAST 57TH STREET / APT 8E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-12-20 | 2013-01-15 | Address | 200 EAST 57TH STREET / APT 8E, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-05-04 | 2010-12-20 | Address | 200 E 57TH ST, APT 8E, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-05-04 | 2010-12-20 | Address | 200 E 57TH ST, APT 8E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140319000133 | 2014-03-19 | CERTIFICATE OF DISSOLUTION | 2014-03-19 |
130115002308 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
101220002723 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
070504002768 | 2007-05-04 | BIENNIAL STATEMENT | 2006-12-01 |
021126002630 | 2002-11-26 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State