Name: | HANFT UNLIMITED INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1981 (44 years ago) |
Entity Number: | 672592 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 205 HUDSON ST, NEW YORK, NY, United States, 10013 |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM HANFT | Chief Executive Officer | 205 HUDSON ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-12 | 2004-03-09 | Name | HANFT BYRNE RABOY & PARTNERS INC. |
1997-04-22 | 2003-01-08 | Address | 111 5TH AVENUE, NEW YORK, NY, 10003, 1005, USA (Type of address: Principal Executive Office) |
1995-03-02 | 2003-01-08 | Address | 111 5TH AVENUE, NEW YORK, NY, 10003, 1005, USA (Type of address: Chief Executive Officer) |
1995-03-02 | 1997-04-22 | Address | C/O DONALD SLATER, 111 5TH AVENUE, NEW YORK, NY, 10003, 1005, USA (Type of address: Principal Executive Office) |
1981-01-12 | 1999-02-12 | Name | SLATER, HANFT, MARTIN, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090113002351 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070118002750 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050210002142 | 2005-02-10 | BIENNIAL STATEMENT | 2005-01-01 |
040309000500 | 2004-03-09 | CERTIFICATE OF AMENDMENT | 2004-03-09 |
030108002467 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State