Search icon

HANNA ANDERSSON, LLC

Company Details

Name: HANNA ANDERSSON, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2008 (16 years ago)
Entity Number: 3757309
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HANNA ANDERSSON, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-12-03 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-30 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003311 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221203000842 2022-12-03 BIENNIAL STATEMENT 2022-12-01
201203061223 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-51358 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51359 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204007165 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205008570 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141229006558 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121221006219 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110204002738 2011-02-04 BIENNIAL STATEMENT 2010-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708183 Americans with Disabilities Act - Other 2017-10-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-24
Transfer Date 2017-10-25
Termination Date 2018-01-03
Section 1210
Sub Section 1
Transfer Office 7
Transfer Docket Number 1708183
Transfer Origin 1
Status Terminated

Parties

Name HANNA ANDERSSON, LLC
Role Defendant
Name MARETT
Role Plaintiff
2101314 Americans with Disabilities Act - Other 2021-03-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-11
Termination Date 2021-08-10
Section 1201
Status Terminated

Parties

Name DUNCAN
Role Plaintiff
Name HANNA ANDERSSON, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State