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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS | DOS Process Agent | 11360 PROSPERITY FARMS RD, #221 E, PALM BEACH GARDENS, FL, United States, 33410 |
Name | Role | Address |
---|---|---|
PAUL WOOD | Chief Executive Officer | HANSCOMB INC, 100 CANAL POINTE BLVD STE 212, PRINCETON, NJ, United States, 08540 |
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) |
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