Search icon

HANMAEUM CNS ENTERPRISE INC.

Company Details

Name: HANMAEUM CNS ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3168175
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 144 EAST 52ND STREET, NEW YORK, NY, United States, 10022
Principal Address: 144 EAST 52ND ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-207-3267

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 EAST 52ND STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ABEL LEE Chief Executive Officer 144 EAST 52ND ST, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1206715-DCA Inactive Business 2005-08-16 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1978854 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070212002678 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050223000819 2005-02-23 CERTIFICATE OF INCORPORATION 2005-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
707189 RENEWAL INVOICED 2010-02-24 110 CRD Renewal Fee
105165 TP VIO INVOICED 2008-05-13 750 TP - Tobacco Fine Violation
105167 SS VIO INVOICED 2008-05-13 50 SS - State Surcharge (Tobacco)
105166 TS VIO INVOICED 2008-05-13 500 TS - State Fines (Tobacco)
707190 RENEWAL INVOICED 2007-12-08 110 CRD Renewal Fee
61871 CL VIO INVOICED 2006-01-31 250 CL - Consumer Law Violation
78135 WS VIO INVOICED 2006-01-27 60 WS - W&H Non-Hearable Violation
45257 CL VIO INVOICED 2005-12-07 250 CL - Consumer Law Violation
275559 CNV_SI INVOICED 2005-09-28 60 SI - Certificate of Inspection fee (scales)
707191 RENEWAL INVOICED 2005-09-27 110 CRD Renewal Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State