Name: | HANLEIGH MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 2005 (20 years ago) |
Date of dissolution: | 03 Mar 2023 |
Entity Number: | 3231233 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 50 TICE BLVD, SUITE 122, WOODCLIFF LAKE, NJ, United States, 07677 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
S. DAVISON OBENAUER | Chief Executive Officer | 2 WATERSIDE CROSSING, SUITE 403, WINDSOR, CT, United States, 06095 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2023-03-03 | Address | 50 TICE BLVD, SUITE 122, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 2 WATERSIDE CROSSING, SUITE 403, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer) |
2021-07-14 | 2023-03-03 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-07-14 | 2023-03-03 | Address | 50 TICE BLVD, SUITE 122, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer) |
2021-07-14 | 2023-03-03 | Address | 80 state street, ALBANY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303000903 | 2023-02-21 | CERTIFICATE OF TERMINATION | 2023-02-21 |
210721000645 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
210714001596 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
190708060033 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
SR-41801 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State