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
Name | Role | Address |
---|---|---|
JOHN S B OLER | DOS Process Agent | 144 EAST 44TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN S B OLER | Chief Executive Officer | 144 EAST 44TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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