Search icon

DOUGHTY HANSON & CO, INC.

Company Details

Name: DOUGHTY HANSON & CO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2000 (25 years ago)
Entity Number: 2458412
ZIP code: 60181
County: New York
Place of Formation: Delaware
Principal Address: 330 MADISON AVE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 17W635 BUTTERFIELD RD, STE 140, OAKBROOK TERRACE, IL, United States, 60181

DOS Process Agent

Name Role Address
KACZYNSKI & ASSOCIATES LTD DOS Process Agent 17W635 BUTTERFIELD RD, STE 140, OAKBROOK TERRACE, IL, United States, 60181

Chief Executive Officer

Name Role Address
KEVIN SHERMAN Chief Executive Officer 330 MADISON AVE, 9TH FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
134090920
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-11 2011-07-19 Address 152 WEST 57TH ST, 47TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-03-11 2011-07-19 Address 152 WEST 57TH ST, 47TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-03-11 2011-07-19 Address 135 ADDISON AVE., STE 251, ELMHURST, IL, 60126, USA (Type of address: Service of Process)
2002-01-10 2004-03-11 Address DOUGHTY HANSON & CO, 150 SOUTH WACKER DR, STE. 750, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2002-01-10 2004-03-11 Address DOUGHTY HANSON & CO, 152 WEST 57TH STREET, 47TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120321002467 2012-03-21 BIENNIAL STATEMENT 2012-01-01
110719002523 2011-07-19 BIENNIAL STATEMENT 2010-01-01
051117000672 2005-11-17 CERTIFICATE OF AMENDMENT 2005-11-17
040311002694 2004-03-11 BIENNIAL STATEMENT 2004-01-01
020110002789 2002-01-10 BIENNIAL STATEMENT 2002-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State