Search icon

HAMA MANAGEMENT COMPANY, INC.

Company Details

Name: HAMA MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1994 (31 years ago)
Entity Number: 1860478
ZIP code: 10169
County: New York
Place of Formation: British Virgin Islands
Address: ATTN: STEVEN E. LEWIS, ESQ., 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169
Principal Address: 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
ANDRES B CAPRILES C/O DUNNINGTON, BARTHOLOW & MILLER LLP Chief Executive Officer 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
DUNNINGTON, BARTHOLOW & MILLER LLP DOS Process Agent ATTN: STEVEN E. LEWIS, ESQ., 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-10-01 Address 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-10-01 Address ATTN: STEVEN E. LEWIS, ESQ., 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2023-11-30 2023-11-30 Address 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2019-04-26 2023-11-30 Address 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001034834 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231130020525 2023-11-30 BIENNIAL STATEMENT 2022-10-01
190426060075 2019-04-26 BIENNIAL STATEMENT 2018-10-01
161004006612 2016-10-04 BIENNIAL STATEMENT 2016-10-01
151202000507 2015-12-02 CERTIFICATE OF CHANGE (BY AGENT) 2015-12-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State