Name: | HANCHETT ENTRY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2014 (11 years ago) |
Entity Number: | 4552979 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Arizona |
Address: | HANCHETT ENTRY SYSTEMS, INC., 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10027 South 51st Street,, Suite 102, Phoenix, AZ, United States, 85044 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HANCHETT ENTRY SYSTEMS, INC. | DOS Process Agent | HANCHETT ENTRY SYSTEMS, INC., 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STACY DEVERAUX | Chief Executive Officer | 10027 SOUTH 51ST STREET, SUITE 102, PHOENIX, AZ, United States, 85044 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 10027 SOUTH 51ST STREET, SUITE 102, PHOENIX, AZ, 85044, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 10027 S. 51ST STREET STE 102, PHOENIX, AZ, 85044, USA (Type of address: Chief Executive Officer) |
2020-03-02 | 2024-03-07 | Address | 10027 S. 51ST STREET STE 102, PHOENIX, AZ, 85044, USA (Type of address: Chief Executive Officer) |
2020-03-02 | 2024-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-05 | 2020-03-02 | Address | 10027 SOUTH 51ST STREET, SUITE 102, PHOENIX, AZ, 85044, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2020-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-01 | 2018-03-05 | Address | 22630 N. 17TH AVENUE, PHOENIX, AZ, 85027, USA (Type of address: Principal Executive Office) |
2016-03-01 | 2018-03-05 | Address | 22630 N. 17TH AVENUE, PHOENIX, AZ, 85027, USA (Type of address: Chief Executive Officer) |
2014-03-28 | 2018-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307003686 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220330001410 | 2022-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
200302060920 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-67126 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180305007944 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006957 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140328000579 | 2014-03-28 | APPLICATION OF AUTHORITY | 2014-03-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State