Name: | CHR. HANSEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2000 (25 years ago) |
Entity Number: | 2512873 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Wisconsin |
Principal Address: | 9015 WEST MAPLE STREET, MILWAUKEE, WI, United States, 53214 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JODI HOULBERG | Chief Executive Officer | 9015 WEST MAPLE STREET, MILWAUKEE, WI, United States, 53214 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 9015 WEST MAPLE STREET, MILWAUKEE, WI, 53214, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-06 | 2024-10-10 | Address | 9015 WEST MAPLE STREET, MILWAUKEE, WI, 53214, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-06 | Address | 9015 WEST MAPLE STREET, MILWAUKEE, WI, 53214, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010001541 | 2024-10-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-08 |
240506000194 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
220524000648 | 2022-05-24 | BIENNIAL STATEMENT | 2022-05-01 |
200519060562 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
180502006132 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State