Search icon

HANSCOMB INC.

Company Details

Name: HANSCOMB INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1977 (47 years ago)
Date of dissolution: 01 May 2012
Entity Number: 460816
ZIP code: 33410
County: New York
Place of Formation: Delaware
Address: 11360 PROSPERITY FARMS RD, #221 E, PALM BEACH GARDENS, FL, United States, 33410
Principal Address: 100 CANAL POINTE BLVD, SUITE 212, PRINCETON, NJ, United States, 08540

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS DOS Process Agent 11360 PROSPERITY FARMS RD, #221 E, PALM BEACH GARDENS, FL, United States, 33410

Chief Executive Officer

Name Role Address
PAUL WOOD Chief Executive Officer HANSCOMB INC, 100 CANAL POINTE BLVD STE 212, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2011-11-01 2012-05-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-11-01 2012-05-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2006-05-26 2011-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-26 2011-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-07-07 2006-01-25 Address 817 W PEACHTREE ST, #500, ATLANTA, GA, 30308, 1186, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20150220102 2015-02-20 ASSUMED NAME LLC INITIAL FILING 2015-02-20
120501001146 2012-05-01 SURRENDER OF AUTHORITY 2012-05-01
111101000607 2011-11-01 CERTIFICATE OF CHANGE 2011-11-01
060526000704 2006-05-26 CERTIFICATE OF CHANGE 2006-05-26
060125002865 2006-01-25 BIENNIAL STATEMENT 2005-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State