Name: | F. HAUSNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1950 (75 years ago) |
Entity Number: | 62722 |
ZIP code: | 07010 |
County: | New York |
Place of Formation: | New York |
Address: | 300 WINSTON DR, APT 2601, CLIFFSIDE PARK, NJ, United States, 07010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ILSE ROTHBLAT | Chief Executive Officer | 300 WINSTON DR, APT 2601, CLIFFSIDE PARK, NJ, United States, 07010 |
Name | Role | Address |
---|---|---|
ILSE ROTHBLAT | DOS Process Agent | 300 WINSTON DR, APT 2601, CLIFFSIDE PARK, NJ, United States, 07010 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-02 | 2014-05-08 | Address | 300 WINSTON DR, 2601, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Principal Executive Office) |
2010-04-02 | 2014-05-08 | Address | 300 WINSTON DR, 2601, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Service of Process) |
2008-03-13 | 2010-04-02 | Address | 300 WINSTON DR, #2601, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer) |
2008-03-13 | 2010-04-02 | Address | 300 WINSTON DRIVE, #2601, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Service of Process) |
2008-03-13 | 2010-04-02 | Address | 300 WINSTON DR, #2601, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140508002393 | 2014-05-08 | BIENNIAL STATEMENT | 2014-03-01 |
120507002285 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
100402002011 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080313002991 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060330002604 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State