Search icon

HAMACA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMACA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2009 (16 years ago)
Entity Number: 3837751
ZIP code: 10169
County: New York
Place of Formation: British Virgin Islands
Address: ATTN: STEVEN E. LEWIS, 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169
Principal Address: 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
DUNNINGTON, BARTHOLOW & MILLER LLP DOS Process Agent ATTN: STEVEN E. LEWIS, 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
ANDRES B CAPRILES C/O DUNNINGTON, BARTHOLOW & MILLER LLP Chief Executive Officer 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2019-07-23 2023-11-30 Address DUNNINGTON BARTHOLOW & MILLER, 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2019-07-23 2023-11-30 Address ATTN: STEVEN E. LEWIS, 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2017-07-28 2019-07-23 Address ATTN: STEVEN E. LEWIS, 250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2016-01-07 2019-07-23 Address DUNNINGTON BARTHOLOW & MILLER, 250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231130020661 2023-11-30 BIENNIAL STATEMENT 2023-07-01
190723060332 2019-07-23 BIENNIAL STATEMENT 2019-07-01
170728006200 2017-07-28 BIENNIAL STATEMENT 2017-07-01
160107006086 2016-01-07 BIENNIAL STATEMENT 2015-07-01
151119000700 2015-11-19 CERTIFICATE OF CHANGE (BY AGENT) 2015-11-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State