Search icon

HANOVER-REED, INC.

Company Details

Name: HANOVER-REED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1995 (30 years ago)
Date of dissolution: 15 Mar 2021
Entity Number: 1925441
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE, SUITE 1000, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 PARK AVENUE, SUITE 1000, NEW YORK, NY, United States, 10169

Agent

Name Role Address
JEFFREY S. BRENNER, ESQ. Agent C/O NIXON PEABODY LLP, TOWER 46, 55 WEST 46TH STREET, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
EDMUND H. STOECKLEIN Chief Executive Officer 230 PARK AVENUE, SUITE 1000, NEW YORK, NY, United States, 10169

Filings

Filing Number Date Filed Type Effective Date
210315000570 2021-03-15 CERTIFICATE OF DISSOLUTION 2021-03-15
200310060955 2020-03-10 BIENNIAL STATEMENT 2019-05-01
180205000502 2018-02-05 CERTIFICATE OF CHANGE 2018-02-05
950525000201 1995-05-25 CERTIFICATE OF INCORPORATION 1995-05-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603843 Other Contract Actions 2006-05-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-19
Termination Date 2006-10-05
Date Issue Joined 2006-06-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name HAVELAND LLC
Role Defendant
Name HANOVER-REED, INC.
Role Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State