Search icon

FRITZ HANSEN, INC.

Company Details

Name: FRITZ HANSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2003 (22 years ago)
Entity Number: 2942279
ZIP code: 10013
County: New York
Address: 22 WOOSTER ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARS HARDBOE GALSGAARD DOS Process Agent 22 WOOSTER ST., NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LARS HARDBOE GALSGAARD Chief Executive Officer 22 WOOSTER ST., NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
200229056
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-03 2023-08-03 Address ALLERODVEJ 8, ALLEROD DENMARK, 3450, DNK (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 22 WOOSTER ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-12-20 2023-08-03 Address 22 WOOSTER ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-12-20 2022-12-20 Address ALLERODVEJ 8, ALLEROD DENMARK, 3450, DNK (Type of address: Chief Executive Officer)
2022-12-20 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230803003224 2023-08-03 BIENNIAL STATEMENT 2023-08-01
221220002685 2022-12-20 CERTIFICATE OF MERGER 2023-01-01
221220000200 2022-12-20 BIENNIAL STATEMENT 2021-08-01
200824060411 2020-08-24 BIENNIAL STATEMENT 2019-08-01
171113006357 2017-11-13 BIENNIAL STATEMENT 2017-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1520671 CL VIO INVOICED 2013-12-01 175 CL - Consumer Law Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State