Search icon

HANNS WOLTERS INTERNATIONAL INC.

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
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

Inspections

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

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State