HANS HOLTERBOSCH, INC.
Headquarter
Name: | HANS HOLTERBOSCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1933 (92 years ago) |
Entity Number: | 44966 |
ZIP code: | 10152 |
County: | New York |
Place of Formation: | New York |
Address: | 25TH FLOOR, 375 PARK AVENUE, NEW YORK, NY, United States, 10152 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25TH FLOOR, 375 PARK AVENUE, NEW YORK, NY, United States, 10152 |
Start date | End date | Type | Value |
---|---|---|---|
1983-03-15 | 2005-05-09 | Address | EDWARDS & ANGELL, 680 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1959-05-07 | 1983-03-15 | Address | BRONX TERMINAL MARKET, NEW YORK, NY, USA (Type of address: Service of Process) |
1933-06-01 | 1937-12-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050509000791 | 2005-05-09 | CERTIFICATE OF CHANGE | 2005-05-09 |
961220000171 | 1996-12-20 | CERTIFICATE OF MERGER | 1996-12-31 |
C159638-1 | 1990-07-05 | ASSUMED NAME CORP INITIAL FILING | 1990-07-05 |
A960132-7 | 1983-03-15 | CERTIFICATE OF AMENDMENT | 1983-03-15 |
159407 | 1959-05-07 | CERTIFICATE OF AMENDMENT | 1959-05-07 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State