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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID CHEN | Chief Executive Officer | 1 HARVARD WAY, #6, HILLSBOROUGH, NJ, United States, 08844 |
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) |
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