Name: | ONE HANOVER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2004 (21 years ago) |
Entity Number: | 3099389 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | ONE HANOVER SQUARE, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE HANOVER SQUARE, NEW YORK, NY, United States, 10004 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-131215 | Alcohol sale | 2024-10-03 | 2024-10-03 | 2024-10-31 | 62 STONE ST, NEW YORK, NY, 10004 | Food & Beverage Business |
0370-24-127602 | Alcohol sale | 2024-09-13 | 2024-09-13 | 2026-09-30 | 91 97 PEARL ST, NEW YORK, New York, 10004 | Food & Beverage Business |
0370-24-127602-01 | Alcohol sale | 2024-09-13 | 2024-09-13 | 2026-09-30 | 91 97 PEARL ST, NEW YORK, New York, 10004 | Additional Bar |
0423-22-105425 | Alcohol sale | 2024-03-27 | 2024-03-27 | 2026-03-31 | 1 HANOVER SQ THRU 93 PEARL ST, NEW YORK, New York, 10004 | Additional Bar |
0340-23-132077 | Alcohol sale | 2024-03-27 | 2024-03-27 | 2026-03-31 | 1 HANOVER SQ THRU 93 PEARL ST, NEW YORK, New York, 10004 | Restaurant |
0340-22-110394 | Alcohol sale | 2022-11-28 | 2022-11-28 | 2024-10-31 | 62 STONE ST, NEW YORK, New York, 10004 | Restaurant |
0340-22-105438 | Alcohol sale | 2022-10-20 | 2022-10-20 | 2024-09-30 | 91 97 PEARL ST, NEW YORK, New York, 10004 | Restaurant |
0423-22-105439 | Alcohol sale | 2022-10-20 | 2022-10-20 | 2024-09-30 | 91 97 PEARL ST, NEW YORK, New York, 10004 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-18 | 2008-09-02 | Address | ONE HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2004-09-08 | 2006-09-18 | Address | ONE HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140915006651 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
101001002011 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
080902002745 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
060918002342 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
050228000308 | 2005-02-28 | AFFIDAVIT OF PUBLICATION | 2005-02-28 |
050228000306 | 2005-02-28 | AFFIDAVIT OF PUBLICATION | 2005-02-28 |
040908000270 | 2004-09-08 | ARTICLES OF ORGANIZATION | 2004-09-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1676937203 | 2020-04-15 | 0202 | PPP | 1 Hanover Square, NEW YORK, NY, 10004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5784548402 | 2021-02-09 | 0202 | PPS | 1 Hanover Sq, New York, NY, 10004-2601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2202723 | Trademark | 2022-04-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ONE HANOVER, LLC |
Role | Plaintiff |
Name | HIGHGATE HOTELS, INC., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-07-13 |
Termination Date | 2016-12-29 |
Date Issue Joined | 2015-09-09 |
Pretrial Conference Date | 2015-12-03 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | VUPPALA |
Role | Plaintiff |
Name | ONE HANOVER, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | < 1000$ |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-10-24 |
Termination Date | 2012-05-02 |
Section | 1681 |
Status | Terminated |
Parties
Name | STEINBERG |
Role | Plaintiff |
Name | ONE HANOVER, LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State