Search icon

HAMMER-PAC, INC.

Company Details

Name: HAMMER-PAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1964 (60 years ago)
Entity Number: 182483
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 5TH AVE., NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT HAMMER Chief Executive Officer 350 5TH AVE., NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 5TH AVE., NEW YORK, NY, United States, 10118

History

Start date End date Type Value
1964-12-23 1999-01-05 Address 1501 B'WAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140121005 2014-01-21 ASSUMED NAME CORP INITIAL FILING 2014-01-21
061221002046 2006-12-21 BIENNIAL STATEMENT 2006-12-01
050121002627 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021127002174 2002-11-27 BIENNIAL STATEMENT 2002-12-01
990105002270 1999-01-05 BIENNIAL STATEMENT 1998-12-01

Court Cases

Court Case Summary

Filing Date:
2004-12-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HAMMER-PAC, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State