Search icon

HANOVER ASSET MANAGEMENT, INC.

Company Details

Name: HANOVER ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2000 (25 years ago)
Entity Number: 2518015
ZIP code: 12204
County: New York
Place of Formation: New York
Address: 1060 broadway,, suite 100, ALBANY, NY, United States, 12204
Principal Address: 711 WESTCHESTER AVE, STE 1A, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND SCOTT Chief Executive Officer 711 WESTCHESTER AVE, STE 1A, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1060 broadway,, suite 100, ALBANY, NY, United States, 12204

Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC Agent 1060 broadway,, suite 100, ALBANY, NY, 12204

Form 5500 Series

Employer Identification Number (EIN):
134123670
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-07-21 2023-08-02 Address 711 WESTCHESTER AVE, STE 1A, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2000-06-06 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2000-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230802000755 2023-08-01 CERTIFICATE OF CHANGE BY ENTITY 2023-08-01
SR-31392 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31391 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140620006311 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120808002465 2012-08-08 BIENNIAL STATEMENT 2012-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State