Search icon

HADRIAN PARTNERS, LTD.

Company Details

Name: HADRIAN PARTNERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1999 (26 years ago)
Entity Number: 2348963
ZIP code: 07922
County: New York
Place of Formation: New York
Address: 52 BRISTOL COURT, BERKELEY HEIGHTS, NJ, United States, 07922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN HALL DOS Process Agent 52 BRISTOL COURT, BERKELEY HEIGHTS, NJ, United States, 07922

Chief Executive Officer

Name Role Address
KEVIN HALL Chief Executive Officer 52 BRISTOL COURT, BERKELEY HEIGHTS, NJ, United States, 07922

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 52 BRISTOL COURT, 14TH FL, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 52 BRISTOL COURT, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-02-13 Address 52 BRISTOL COURT, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 52 BRISTOL COURT, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-02-13 Address 52 BRISTOL COURT, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Service of Process)
2023-03-03 2023-03-03 Address 52 BRISTOL COURT, 14TH FL, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-02-13 Address 52 BRISTOL COURT, 14TH FL, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-25 2023-03-03 Address 52 BRISTOL COURT, 14TH FL, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Service of Process)
2018-05-25 2023-03-03 Address 52 BRISTOL COURT, 14TH FL, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213001380 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230303001135 2023-03-03 BIENNIAL STATEMENT 2023-02-01
221011002880 2022-10-11 BIENNIAL STATEMENT 2021-02-01
180525006135 2018-05-25 BIENNIAL STATEMENT 2017-02-01
130710002177 2013-07-10 BIENNIAL STATEMENT 2013-02-01
990223000582 1999-02-23 CERTIFICATE OF INCORPORATION 1999-02-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State