Search icon

HANNS WOLTERS INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
OLIVER MAHRDT Chief Executive Officer 448 CENTRAL PARK WEST, # 4 B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 FIFTH AVE # 2112 A, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1108533-DCA Active Business 2002-05-07 2024-05-01

History

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)

Filings

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State