Name: | ROBERT A. HANSEN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1971 (54 years ago) |
Date of dissolution: | 09 Apr 2024 |
Entity Number: | 306655 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 124 EAST 40TH STREET, SUITE 701, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A. HANSEN ASSOCIATES, INC. | DOS Process Agent | 124 EAST 40TH STREET, SUITE 701, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT S. LEE | Chief Executive Officer | 124 EAST 40TH STREET, SUITE 701, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-22 | 2024-04-19 | Address | 124 EAST 40TH STREET, SUITE 701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-08-22 | 2024-04-19 | Address | 124 EAST 40TH STREET, SUITE 701, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-05-03 | 2013-08-22 | Address | 124 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 2013-08-22 | Address | 124 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-08-23 | 2011-05-03 | Address | 124 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419002377 | 2024-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-09 |
130822006190 | 2013-08-22 | BIENNIAL STATEMENT | 2013-04-01 |
110503002526 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
070502002590 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
051115002199 | 2005-11-15 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State