Search icon

HANO DOCUMENT PRINTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HANO DOCUMENT PRINTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1993 (32 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1714960
ZIP code: 01104
County: New York
Place of Formation: Virginia
Address: 99 GUION ST, SPRINGFIELD, MA, United States, 01104

DOS Process Agent

Name Role Address
WILLIAM MIRGUET DOS Process Agent 99 GUION ST, SPRINGFIELD, MA, United States, 01104

Chief Executive Officer

Name Role Address
WILLIAM MIRGUET III Chief Executive Officer 99 GUION ST, SPRINGFIELD, MA, United States, 01104

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1999-05-03 2001-04-11 Address 99 GUION ST., SPRINGFIELD, MA, 01101, USA (Type of address: Service of Process)
1999-05-03 2001-04-11 Address 99 GUION ST., SPRINGFIELD, MA, 01101, USA (Type of address: Principal Executive Office)
1999-05-03 2001-04-11 Address 99 GUION ST., SPRINGFIELD, MA, 01101, USA (Type of address: Chief Executive Officer)
1998-06-12 1999-05-03 Address 3701 E VIRGINIA BEACH BLVD, NORFOLK, VA, 23502, USA (Type of address: Principal Executive Office)
1998-06-12 1999-05-03 Address 276 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1680665 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
010411002517 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990503002039 1999-05-03 BIENNIAL STATEMENT 1999-03-01
980612002079 1998-06-12 BIENNIAL STATEMENT 1997-03-01
961204000730 1996-12-04 CERTIFICATE OF AMENDMENT 1996-12-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State