HAN BENEFIT ADVANTAGE INC.

Name: | HAN BENEFIT ADVANTAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2004 (21 years ago) |
Entity Number: | 3077464 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 411 THEODORE FREMD AVENUE, SUITE 132, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 THEODORE FREMD AVENUE, SUITE 132, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
ANTHONY V MILONE | Chief Executive Officer | 411 THEODORE FREMD AVENUE, SUITE 132, RYE, NY, United States, 10580 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 411 THEODORE FREMD AVENUE, SUITE 132, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-06-17 | 2024-07-02 | Address | 411 THEODORE FREMD AVENUE, SUITE 132, RYE, NY, 10580, USA (Type of address: Service of Process) |
2023-06-17 | 2024-07-02 | Address | 411 THEODORE FREMD AVENUE, SUITE 132, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-06-17 | 2023-06-17 | Address | 411 THEODORE FREMD AVENUE, SUITE 132, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2024-07-02 | Shares | Share type: PAR VALUE, Number of shares: 60000000, Par value: 0.00001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702001524 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
230617000343 | 2023-03-15 | CERTIFICATE OF AMENDMENT | 2023-03-15 |
220712003702 | 2022-07-12 | BIENNIAL STATEMENT | 2022-07-01 |
200702061417 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180807000522 | 2018-08-07 | CERTIFICATE OF AMENDMENT | 2018-08-07 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State