Search icon

HUSAN

Company Details

Name: HUSAN
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1994 (31 years ago)
Entity Number: 1786138
ZIP code: 10017
County: New York
Place of Formation: Delaware
Foreign Legal Name: THE SANDLER COMPANY
Fictitious Name: HUSAN
Address: 11 EAST 44TH ST SUITE 1602, NEW YORK, NY, United States, 10017
Principal Address: 780 WEST END AVE, APT. 9C, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
SUSAN SANDLER Chief Executive Officer 780 WEST END AVE, APT. 9C, NEW YORK, NY, United States, 10025

Agent

Name Role Address
JEREMY STEINBERG Agent 675 THIRD AVENUE / 9TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
JEREMY STEINBERG DOS Process Agent 11 EAST 44TH ST SUITE 1602, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-02-23 2014-03-07 Address 200 PARK AVE SOUTH, STE 1511, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-01-08 2012-02-23 Address 870 UNITED NATIONS PLAZA LLC, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-12-30 2010-01-08 Address 675 THIRD AVE 3RD FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-01-10 2003-12-30 Address 675 THIRD AVENUE/ 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002305 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120223002531 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100108002575 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080111002161 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060202002573 2006-02-02 BIENNIAL STATEMENT 2006-01-01
031230002734 2003-12-30 BIENNIAL STATEMENT 2004-01-01
020102002609 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000204002496 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980126002306 1998-01-26 BIENNIAL STATEMENT 1998-01-01
960215002166 1996-02-15 BIENNIAL STATEMENT 1996-01-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State