Name: | HANRO U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1980 (45 years ago) |
Entity Number: | 622889 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 34 INDUSTRIAL WAY EAST, STE 3, EATONTOWN, NJ, United States, 07724 |
Address: | 358 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HANRO U.S.A. INC. | DOS Process Agent | 358 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JAN SNODGRASS | Chief Executive Officer | 55 LENNOX AVENUE, RUMSON, NJ, United States, 07760 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 55 LENNOX AVENUE, RUMSON, NJ, 07760, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-03 | 2024-06-10 | Address | 358 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-26 | 2018-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-24 | 2016-08-26 | Address | 358 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-03-24 | 2016-04-01 | Address | 34 INDUSTRIAL WAY EAST, STE 3`, EATONTOWN, NJ, 07724, USA (Type of address: Principal Executive Office) |
2010-03-24 | 2024-06-10 | Address | 55 LENNOX AVENUE, RUMSON, NJ, 07760, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2010-03-24 | Address | 40 E. 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-01-19 | 2010-03-24 | Address | CH 4410 POSTFACH, LIESTAL, 00000, CHE (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610000540 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
210831000863 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
SR-10126 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180403007289 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160826000112 | 2016-08-26 | CERTIFICATE OF CHANGE | 2016-08-26 |
160401006954 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140408006108 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120530002890 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100324002926 | 2010-03-24 | BIENNIAL STATEMENT | 2010-04-01 |
930119002860 | 1993-01-19 | BIENNIAL STATEMENT | 1992-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-02-23 | No data | 806 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
206795 | OL VIO | INVOICED | 2013-07-23 | 250 | OL - Other Violation |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1810567 | Americans with Disabilities Act - Other | 2018-11-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | GAREY |
Role | Plaintiff |
Name | HANRO U.S.A. INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State