HANAWALT ASSOCIATES, LLC

Name: | HANAWALT ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Dec 1995 (30 years ago) |
Date of dissolution: | 24 Dec 2013 |
Entity Number: | 1979946 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CBM CAPITAL INC, 645 MADISON AVE 6TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O CBM CAPITAL INC, 645 MADISON AVE 6TH FL, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-12-24 | 2007-12-13 | Address | 645 MADISON AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-12-30 | 2003-12-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-12-07 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-12-07 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131224000075 | 2013-12-24 | ARTICLES OF DISSOLUTION | 2013-12-24 |
120118002387 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
091218002628 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071213002113 | 2007-12-13 | BIENNIAL STATEMENT | 2007-12-01 |
060106002356 | 2006-01-06 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State