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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT WICK | Chief Executive Officer | 305 W. FRONT ST., SUITE 201, TRAVERSE CITY, MI, United States, 49684 |
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) |
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