ENGELHARD HANOVIA, INC.

Name: | ENGELHARD HANOVIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1967 (58 years ago) |
Entity Number: | 206167 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 645 5TH AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANTHONY J GOSTKOWSKI | Chief Executive Officer | 645 5TH AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 645 5TH AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1994-01-13 | 2002-06-13 | Address | SALLY E A PINGREE, 645 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1994-01-13 | 2002-06-13 | Address | 645 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1994-01-13 | Address | % ENGELHARD HANOVIA, INC, 645 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1994-01-13 | Address | 645 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2619 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070228002493 | 2007-02-28 | BIENNIAL STATEMENT | 2007-01-01 |
050216002235 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030103002507 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
020613002132 | 2002-06-13 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State