Search icon

HENNEMAN, RAUFEISEN & ASSOCIATES

Company Details

Name: HENNEMAN, RAUFEISEN & ASSOCIATES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2005 (19 years ago)
Entity Number: 3289797
ZIP code: 10011
County: New York
Place of Formation: Illinois
Foreign Legal Name: HENNEMAN ENGINEERING INC.
Fictitious Name: HENNEMAN, RAUFEISEN & ASSOCIATES
Principal Address: 1605 SOUTH STATE STREET, CHAMPAIGN, IL, United States, 61820
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LAURA HENNEMAN Chief Executive Officer 1605 SOUTH STATE STREET, CHAMPAIGN, IL, United States, 61820

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1605 SOUTH STATE STREET, CHAMPAIGN, IL, 61820, USA (Type of address: Chief Executive Officer)
2008-01-10 2023-12-01 Address 1605 SOUTH STATE STREET, CHAMPAIGN, IL, 61820, USA (Type of address: Chief Executive Officer)
2005-12-07 2023-12-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-07 2023-12-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035535 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201002579 2021-12-01 BIENNIAL STATEMENT 2021-12-01
210108000283 2021-01-08 CANCELLATION OF ANNULMENT OF AUTHORITY 2021-01-08
DP-2091025 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
100105002182 2010-01-05 BIENNIAL STATEMENT 2009-12-01
080110003046 2008-01-10 BIENNIAL STATEMENT 2007-12-01
051207000371 2005-12-07 APPLICATION OF AUTHORITY 2005-12-07

Date of last update: 18 Jan 2025

Sources: New York Secretary of State