-
Home Page
›
-
Counties
›
-
New York
›
-
10004
›
-
HANSEN & TIDEMANN, INC.
Company Details
Name: |
HANSEN & TIDEMANN, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Dec 1969 (55 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
285832 |
ZIP code: |
10004
|
County: |
New York |
Place of Formation: |
Texas |
Address: |
67 BROAD ST., NEW YORK, NY, United States, 10004 |
Agent
Name |
Role |
Address |
RICHARD PADDON % THE CORP.
|
Agent
|
67 BROAD ST., NEW YORK, NY
|
DOS Process Agent
Name |
Role |
Address |
HANSEN & TIDEMANN INC.
|
DOS Process Agent
|
67 BROAD ST., NEW YORK, NY, United States, 10004
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C301549-2
|
2001-04-24
|
ASSUMED NAME CORP INITIAL FILING
|
2001-04-24
|
DP-1217799
|
1995-09-27
|
ANNULMENT OF AUTHORITY
|
1995-09-27
|
799802-6
|
1969-12-08
|
APPLICATION OF AUTHORITY
|
1969-12-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8503112
|
Marine Contract Actions
|
1985-04-23
|
lack of jurisdiction
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
178
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1985-04-23
|
Termination Date |
1988-01-19
|
Parties
Name |
HANSEN & TIDEMANN, INC.
|
Role |
Plaintiff
|
|
Name |
LEIF
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State