Search icon

HANWA AMERICAN CORP.

Headquarter

Company Details

Name: HANWA AMERICAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1968 (57 years ago)
Entity Number: 227211
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 400 KELBY STREET / 12TH FL, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHIRO IDERIHA Chief Executive Officer 400 KELBY ST, 12TH FLR, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
HANWA AMERICAN CORP DOS Process Agent 400 KELBY STREET / 12TH FL, FORT LEE, NJ, United States, 07024

Links between entities

Type:
Headquarter of
Company Number:
10030252
State:
ALASKA
Type:
Headquarter of
Company Number:
0899673
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_69451977
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
5493000WJX216YTRZF51

Registration Details:

Initial Registration Date:
2012-12-14
Next Renewal Date:
2025-07-05
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 400 KELBY ST, 12TH FLR, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-05-08 2024-08-08 Address 400 KELBY ST, 12TH FLR, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 400 KELBY ST, 12TH FLR, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-08-08 Address 400 KELBY STREET / 12TH FL, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808000789 2024-08-08 BIENNIAL STATEMENT 2024-08-08
230508003383 2023-05-08 BIENNIAL STATEMENT 2022-08-01
201116060415 2020-11-16 BIENNIAL STATEMENT 2020-08-01
181012006337 2018-10-12 BIENNIAL STATEMENT 2018-08-01
161011006661 2016-10-11 BIENNIAL STATEMENT 2016-08-01

Trademarks Section

Serial Number:
73579809
Mark:
DELICA OCEAN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-01-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DELICA OCEAN

Goods And Services

For:
PROCESSED SEAFOOD FOR SALE ONLY IN THE INSTITUTIONAL TRADE
First Use:
1981-11-18
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73416495
Mark:
GOLDEN CRABLETS
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-03-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GOLDEN CRABLETS

Goods And Services

For:
FROZEN STUFFED AND BREADED CRAB CLAW
First Use:
1983-01-09
International Classes:
029 - Primary Class
Class Status:
ABANDONED
Serial Number:
73372600
Mark:
DELICA OCEAN STIX
Status:
Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-07-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DELICA OCEAN STIX

Goods And Services

For:
FROZEN FISH
First Use:
1981-11-18
International Classes:
029 - Primary Class
Class Status:
ABANDONED

Court Cases

Court Case Summary

Filing Date:
1992-05-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TACHIDA
Party Role:
Plaintiff
Party Name:
HANWA AMERICAN CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-05-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
HANWA AMERICAN CORP.
Party Role:
Plaintiff
Party Name:
M AMOS,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State