Search icon

MR. HAM, INC.

Company Details

Name: MR. HAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1998 (27 years ago)
Entity Number: 2219970
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 303 GRAND CENTRAL TERMINAL, 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
THE CORPORATION DOS Process Agent 303 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ARMIN KOGLIN Chief Executive Officer KOGLIN GERMAN ROYAL HAUS, 303 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-01-21 2002-04-16 Address 60 E. 42ND STREET ROOM 1414, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040116002635 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020416002488 2002-04-16 BIENNIAL STATEMENT 2002-01-01
980121000708 1998-01-21 CERTIFICATE OF INCORPORATION 1998-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
289267 CNV_SI INVOICED 2007-02-02 40 SI - Certificate of Inspection fee (scales)
281085 CNV_SI INVOICED 2006-02-09 40 SI - Certificate of Inspection fee (scales)
278067 CNV_SI INVOICED 2005-01-10 40 SI - Certificate of Inspection fee (scales)
44374 WS VIO INVOICED 2004-04-19 60 WS - W&H Non-Hearable Violation
268429 CNV_SI INVOICED 2004-04-15 40 SI - Certificate of Inspection fee (scales)
256052 CNV_SI INVOICED 2002-04-18 40 SI - Certificate of Inspection fee (scales)
248546 CNV_SI INVOICED 2001-11-09 40 SI - Certificate of Inspection fee (scales)
244214 CNV_SI INVOICED 2000-12-11 20 SI - Certificate of Inspection fee (scales)
3657 WH VIO INVOICED 2000-11-30 250 WH - W&M Hearable Violation
5377 WS VIO INVOICED 2000-11-30 150 WS - W&H Non-Hearable Violation

Date of last update: 07 Feb 2025

Sources: New York Secretary of State