Name: | HANSEN SHIPPING AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1971 (54 years ago) |
Entity Number: | 307731 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 111 BROADWAY SUITE 1705A, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER RANDAHL | Chief Executive Officer | ST. REGNEGADE 5 1ST, COPENHAGEN K, Denmark |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 BROADWAY SUITE 1705A, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-29 | 2007-05-17 | Address | 111 BROADWAY SUITE 1705A, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2001-05-11 | 2003-04-29 | Address | 90 WEST STREET, SUITE 1300, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2001-05-11 | 2003-04-29 | Address | 90 WEST STREET, SUITE 1300, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2001-05-11 | 2003-04-29 | Address | 90 WEST STREET, SUITE 1300, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1997-05-15 | 2001-05-11 | Address | 90 WEST STREET, SUITE 701, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1997-05-15 | 2001-05-11 | Address | 21 ROSS AVENUE, CHESTNUT RIDGE, NY, 10977, 6911, USA (Type of address: Chief Executive Officer) |
1997-05-15 | 2001-05-11 | Address | 90 WEST ST., SUITE 701, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1992-12-11 | 1997-05-15 | Address | 21 ROSS AVE., CHESNUT RIDGE, NY, 10977, 6911, USA (Type of address: Principal Executive Office) |
1992-12-11 | 1997-05-15 | Address | 21 ROSS AVE., CHESNUT RIDGE, NY, 10977, 6911, USA (Type of address: Service of Process) |
1992-12-11 | 1997-05-15 | Address | 21 ROSS AVE., CHESTNUT RIDGE, NY, 10977, 6911, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070517002678 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050622002065 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
C339404-2 | 2003-11-17 | ASSUMED NAME CORP INITIAL FILING | 2003-11-17 |
030429002493 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010511002642 | 2001-05-11 | BIENNIAL STATEMENT | 2001-05-01 |
990622002096 | 1999-06-22 | BIENNIAL STATEMENT | 1999-05-01 |
970515002874 | 1997-05-15 | BIENNIAL STATEMENT | 1997-05-01 |
961211000537 | 1996-12-11 | CERTIFICATE OF AMENDMENT | 1996-12-11 |
000045000948 | 1993-09-02 | BIENNIAL STATEMENT | 1993-05-01 |
921211002636 | 1992-12-11 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State