Search icon

HANKIN ENVIRONMENTAL SYSTEMS INC.

Company Details

Name: HANKIN ENVIRONMENTAL SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2003 (21 years ago)
Entity Number: 2962451
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Principal Address: 1 Harvard Way, #6, HILLSBOROUGH, NJ, United States, 08844
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID CHEN Chief Executive Officer 1 HARVARD WAY, #6, HILLSBOROUGH, NJ, United States, 08844

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 1 HARVARD WAY, #6, HILLSBOROUGH, NJ, 08844, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 1 HARVARD WAY, SUITE 6, HILLSBOROUGH, NJ, 08844, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-06 2023-10-02 Address 1 HARVARD WAY, SUITE 6, HILLSBOROUGH, NJ, 08844, USA (Type of address: Chief Executive Officer)
2005-09-14 2012-09-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-09-14 2012-06-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-10-07 2005-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002000919 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211103001648 2021-11-03 BIENNIAL STATEMENT 2021-11-03
SR-88958 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88957 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151007006467 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131021006442 2013-10-21 BIENNIAL STATEMENT 2013-10-01
120924000215 2012-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-24
120613000901 2012-06-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-13
111021002160 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091016002739 2009-10-16 BIENNIAL STATEMENT 2009-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State