Search icon

HANNA DESIGN GROUP INC.

Branch

Company Details

Name: HANNA DESIGN GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2015 (10 years ago)
Branch of: HANNA DESIGN GROUP INC., Illinois (Company Number CORP_59450328)
Entity Number: 4829186
ZIP code: 10528
County: Albany
Place of Formation: Illinois
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 1955 W Downer Pl, Aurora, IL, United States, 60506

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JASON MICK Chief Executive Officer 1955 W DOWNER PL, AURORA, IL, United States, 60506

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 650 E ALGONQUIN RD STE 405, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 1955 W DOWNER PL, AURORA, IL, 60506, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-10-02 Address 650 E ALGONQUIN RD STE 405, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 1955 W DOWNER PL, AURORA, IL, 60506, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-10-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002000049 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230511003694 2023-05-10 CERTIFICATE OF CHANGE BY ENTITY 2023-05-10
211006001623 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191002061709 2019-10-02 BIENNIAL STATEMENT 2019-10-01
180919000123 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-22
Type:
Planned
Address:
40 JAY SCUTTI BLVD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Date of last update: 25 Mar 2025

Sources: New York Secretary of State