HAMBURGER WOOLEN CO. INC.

Name: | HAMBURGER WOOLEN CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1940 (85 years ago) |
Entity Number: | 52130 |
ZIP code: | 11040 |
County: | New York |
Place of Formation: | New York |
Address: | 99 Second Avenue, PO Box 796, Garden Cityl Park, NY, United States, 11040 |
Principal Address: | 99 SECOND AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 1300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAMBURGER WOOLEN CO. INC. | DOS Process Agent | 99 Second Avenue, PO Box 796, Garden Cityl Park, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ILENE H ROSEN | Chief Executive Officer | 99 SECOND AVENUE, PO BOX 796, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 99 SECOND AVENUE, PO BOX 796, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 99 SECOND AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2018-01-11 | 2024-01-04 | Address | 99 SECOND AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2018-01-11 | 2024-01-04 | Address | PO BOX 796, 99 SECOND AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2015-04-01 | 2018-01-11 | Address | PO BOX 796, 796 SECOND AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104004069 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220104001817 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200106061181 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180111006221 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
150401000025 | 2015-04-01 | CERTIFICATE OF CHANGE | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State