Search icon

HANA GROUP OPS, LLC

Company Details

Name: HANA GROUP OPS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2016 (9 years ago)
Entity Number: 4957854
ZIP code: 10528
County: New York
Foreign Legal Name: HANA GROUP OPS, LLC
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

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

Licenses

Number Type Address
749712 Retail grocery store 5214 SUNRISE HWY, MASSAPEQUA PARK, NY, 11762
729592 Retail grocery store 100 W 125 ST, NEW YORK, NY, 10027
726701 Retail grocery store 48-55 36TH STREET, LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2023-01-19 2024-06-05 Address 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-01-19 2024-06-05 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2021-09-20 2023-01-19 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2021-09-20 2023-01-19 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-02-21 2021-09-20 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240605004180 2024-06-05 BIENNIAL STATEMENT 2024-06-05
230119003681 2023-01-19 CERTIFICATE OF CHANGE BY ENTITY 2023-01-19
220601003016 2022-06-01 BIENNIAL STATEMENT 2022-06-01
210920003002 2021-09-20 CERTIFICATE OF AMENDMENT 2021-09-20
200601062337 2020-06-01 BIENNIAL STATEMENT 2020-06-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State