Search icon

HANASAB INSURANCE SERVICES, INC.

Company Details

Name: HANASAB INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2012 (13 years ago)
Entity Number: 4195015
ZIP code: 12207
County: Suffolk
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 625 S FAIRFAX AVE, LOS ANGELES, CA, United States, 90036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT WICK Chief Executive Officer 305 W. FRONT ST., SUITE 201, TRAVERSE CITY, MI, United States, 49684

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 625 S FAIRFAX AVE, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 625 S FAIRFAX AVE, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-01-09 Address 625 S FAIRFAX AVE, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-13 2023-05-18 Address 625 S FAIRFAX AVE, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-01 2023-03-13 Address 625 S FAIRFAX AVE, LOS ANGELES, CA, 90036, USA (Type of address: Service of Process)
2018-08-01 2023-03-13 Address 625 S FAIRFAX AVE, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2012-01-27 2018-08-01 Address FARHAD HANASAB, 8383 WILSHIRE BLVD, STE 450, BEVERLY HILLS, NY, 90211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109000056 2024-01-09 BIENNIAL STATEMENT 2024-01-09
230518000047 2023-05-18 BIENNIAL STATEMENT 2022-01-01
230313003755 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
180801002033 2018-08-01 BIENNIAL STATEMENT 2018-01-01
180627000113 2018-06-27 CANCELLATION OF ANNULMENT OF AUTHORITY 2018-06-27
DP-2219253 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
120127001104 2012-01-27 APPLICATION OF AUTHORITY 2012-01-27

Date of last update: 02 Feb 2025

Sources: New York Secretary of State