Search icon

HARDESTY & HANOVER, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HARDESTY & HANOVER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 Dec 1994 (31 years ago)
Entity Number: 1875878
ZIP code: 10036
County: Blank
Place of Formation: New York
Address: 1501 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-944-1150

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1501 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
865081
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-450-042
State:
Alabama
Type:
Headquarter of
Company Number:
a040cc3c-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0498058
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000112824
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0535025
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
131842518
Plan Year:
2011
Number Of Participants:
200
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
206
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
206
Sponsors Telephone Number:

History

Start date End date Type Value
2019-12-18 2024-12-16 Address 1501 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-11-10 2019-12-18 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-12-14 1999-11-10 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216000201 2024-12-16 FIVE YEAR STATEMENT 2024-12-16
191218002023 2019-12-18 FIVE YEAR STATEMENT 2019-12-01
141212002029 2014-12-12 FIVE YEAR STATEMENT 2014-12-01
091204002320 2009-12-04 FIVE YEAR STATEMENT 2009-12-01
041208002816 2004-12-08 FIVE YEAR STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State