Name: | HAHN INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2007 (18 years ago) |
Entity Number: | 3529233 |
ZIP code: | 11416 |
County: | Nassau |
Place of Formation: | California |
Principal Address: | 2359 Torrance Blvd., Torrance, CA, United States, 90501 |
Address: | 7407 97th Ave., Apt. 02, Ozone Park, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
HAHN INTERNATIONAL, INC. | DOS Process Agent | 7407 97th Ave., Apt. 02, Ozone Park, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
VICTOR R HAHN | Chief Executive Officer | 2359 TORRANCE BLVD., TORRANCE, CA, United States, 90501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 2359 TORRANCE BLVD., TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 10926 S LA CIENEGA BLVD, INGELWOOD, CA, 90304, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 10926 S LA CIENEGA BLVD, INGLEWOOD, CA, 90304, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2023-06-02 | Address | 7407 97TH AVENUE APT 02, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2015-06-01 | 2019-06-03 | Address | 148-08 SUTTER AVE, JAMAICA, NY, 11436, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602002358 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210707002094 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190603062386 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
150601007250 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130613006502 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State