Search icon

11 HANOVER SQUARE CORP.

Company Details

Name: 11 HANOVER SQUARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1994 (31 years ago)
Entity Number: 1843626
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. WRIGHT PALMER DOS Process Agent 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
A. WRIGHT PALMER Chief Executive Officer 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-08-06 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-08-06 2024-08-06 Address 855 LEXINGTON AVENUE / 3RD, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-03-03 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806001740 2024-08-06 BIENNIAL STATEMENT 2024-08-06
230106003123 2023-01-06 BIENNIAL STATEMENT 2022-08-01
200803063440 2020-08-03 BIENNIAL STATEMENT 2020-08-01
181101007488 2018-11-01 BIENNIAL STATEMENT 2018-08-01
140930002015 2014-09-30 BIENNIAL STATEMENT 2014-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State