Search icon

HAMON CUSTODIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMON CUSTODIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1998 (27 years ago)
Entity Number: 2295051
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Principal Address: 46 E. MAIN STREET, SOMERVILLE, NJ, United States, 08876
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
HAMON CUSTODIS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
W. JOHN BOONE Chief Executive Officer 46 E. MAIN STREET, SOMERVILLE, NJ, United States, 08876

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-09-04 2020-09-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-04 2020-09-10 Address 58 E. MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
2014-09-02 2018-09-04 Address 58 E. MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
2012-09-04 2014-09-02 Address 58 E. MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
2004-11-23 2012-09-04 Address PO BOX 1500, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200910060509 2020-09-10 BIENNIAL STATEMENT 2020-09-01
SR-27831 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008610 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007419 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902007134 2014-09-02 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State