Search icon

HANFT UNLIMITED INC.

Company Details

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

Chief Executive Officer

Name Role Address
ADAM HANFT Chief Executive Officer 205 HUDSON ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
DAVIS & GILBERT DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133051783
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
45
Sponsors Telephone Number:

History

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.

Filings

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