Search icon

HANSEN SHIPPING AGENCY INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETER RANDAHL Chief Executive Officer ST. REGNEGADE 5 1ST, COPENHAGEN K, Denmark

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 BROADWAY SUITE 1705A, NEW YORK, NY, United States, 10006

History

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)

Filings

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