Search icon

HANPOOL, INC.

Company Details

Name: HANPOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2008 (17 years ago)
Entity Number: 3664924
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 9 W 32ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANPOOL, INC. DOS Process Agent 9 W 32ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HYUNG K. CHOI Chief Executive Officer 9 W 32ND STREET, 2ND FLOOR, NEW YORK, NJ, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128385 Alcohol sale 2023-07-18 2023-07-18 2025-06-30 9 W 32ND ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 9 W 32ND STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 200 OLD PALISADES RD, APT.15B, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 9 W 32ND STREET, 2ND FLOOR, NEW YORK, NJ, 10001, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2024-08-28 Address 9 W 32ND STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-08-25 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-08-25 Address 9 W 32ND STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-08-28 Address 200 OLD PALISADES RD, APT.15B, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240828000540 2024-08-28 BIENNIAL STATEMENT 2024-08-28
230825002805 2023-08-25 BIENNIAL STATEMENT 2022-04-01
200205060946 2020-02-05 BIENNIAL STATEMENT 2018-04-01
140408006944 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120523002012 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100419002824 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080430000042 2008-04-30 CERTIFICATE OF INCORPORATION 2008-04-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State