Name: | HANNS WOLTERS INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2000 (25 years ago) |
Entity Number: | 2463698 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 501 FIFTH AVE # 2112 A, NEW YORK, NY, United States, 10017 |
Principal Address: | 501 FIFTH AVE # 2112 A, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-714-0100
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
OLIVER MAHRDT | Chief Executive Officer | 448 CENTRAL PARK WEST, # 4 B, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 FIFTH AVE # 2112 A, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1108533-DCA | Active | Business | 2002-05-07 | 2024-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-17 | 2010-05-06 | Address | 80 PARK AVE / #8G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-01-17 | 2010-05-06 | Address | 10 W 37TH ST / 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-01-20 | 2010-05-06 | Address | 10 WEST 37TH STREET, 3RD FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311002198 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120130002220 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100506002111 | 2010-05-06 | BIENNIAL STATEMENT | 2010-01-01 |
080612000458 | 2008-06-12 | ANNULMENT OF DISSOLUTION | 2008-06-12 |
DP-1705106 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
040112002189 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
020117002053 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
000120000429 | 2000-01-20 | CERTIFICATE OF INCORPORATION | 2000-01-20 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-06-10 | No data | 353 WEST 48TH ST, Manhattan, NEW YORK, NY, 10036 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-06-07 | No data | 599 11TH AVE, Manhattan, NEW YORK, NY, 10036 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3521293 | LICENSEDOC15 | INVOICED | 2022-09-08 | 15 | License Document Replacement |
3437268 | RENEWAL | INVOICED | 2022-04-11 | 500 | Employment Agency Renewal Fee |
3357765 | NGC | INVOICED | 2021-08-06 | 20 | No Good Check Fee |
3353907 | RENEWAL | INVOICED | 2021-07-27 | 500 | Employment Agency Renewal Fee |
3103378 | LICENSE REPL | INVOICED | 2019-10-16 | 15 | License Replacement Fee |
2771694 | RENEWAL | INVOICED | 2018-04-05 | 500 | Employment Agency Renewal Fee |
2326324 | RENEWAL | INVOICED | 2016-04-14 | 500 | Employment Agency Renewal Fee |
1907612 | LICENSE REPL | INVOICED | 2014-12-09 | 15 | License Replacement Fee |
1689189 | NGC | INVOICED | 2014-05-23 | 20 | No Good Check Fee |
1683163 | RENEWAL | INVOICED | 2014-05-16 | 500 | Employment Agency Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State