Search icon

HANEROT ENTERPRISES, INC.

Company Details

Name: HANEROT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1996 (29 years ago)
Date of dissolution: 15 Nov 2010
Entity Number: 2038664
ZIP code: 10017
County: Albany
Place of Formation: New York
Address: 144 EAST 44TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN S B OLER DOS Process Agent 144 EAST 44TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN S B OLER Chief Executive Officer 144 EAST 44TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2008-08-18 2010-08-18 Address C/O MAURICE S. SPANBOCK, 551 5TH AVE, 18TH FLR, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2008-08-18 2010-08-18 Address C/O MAURICE S. SPANBOCK, 551 5TH AVE, 18TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2008-08-18 2010-08-18 Address C/O MAURICE S. SPANBOCK, 551 5TH AVE, 18TH FLR, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office)
2002-06-03 2008-08-18 Address C/O MAURICE S. SPANBOCK, 551 5TH AVE, 18TH FLR, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2002-06-03 2008-08-18 Address C/O MAURICE S. SPANBOCK, 551 5TH AVE, 18TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2002-06-03 2008-08-18 Address C/O MAURICE S. SPANBOCK, 551 5TH AVE, 18TH FLR, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office)
1998-06-17 2002-06-03 Address C/O MAURICE S SPANBOCK, ESQ., 551 FIFTH AVE 18TH FLR, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
1998-06-17 2002-06-03 Address 551 FIFTH AVE 18TH FLR, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office)
1998-06-17 2002-06-03 Address 551 FIFTH AVE 18TH FLR, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
1997-04-29 1998-06-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101115000293 2010-11-15 CERTIFICATE OF MERGER 2010-11-15
100818002561 2010-08-18 BIENNIAL STATEMENT 2010-06-01
091022000690 2009-10-22 CERTIFICATE OF AMENDMENT 2009-10-22
080818003522 2008-08-18 BIENNIAL STATEMENT 2008-06-01
060921002879 2006-09-21 BIENNIAL STATEMENT 2006-06-01
040913002462 2004-09-13 BIENNIAL STATEMENT 2004-06-01
020603002056 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000717002127 2000-07-17 BIENNIAL STATEMENT 2000-06-01
980617002128 1998-06-17 BIENNIAL STATEMENT 1998-06-01
970429000881 1997-04-29 CERTIFICATE OF CHANGE 1997-04-29

Date of last update: 07 Feb 2025

Sources: New York Secretary of State