Search icon

JAMES E. HANSON, INC.

Company Details

Name: JAMES E. HANSON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1982 (42 years ago)
Entity Number: 798987
ZIP code: 12260
County: Westchester
Place of Formation: New Jersey
Principal Address: 195 NORTH STREET, SUITE 100, TETERBORO, NJ, United States, 07608
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NJ, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NJ, United States, 12260

Chief Executive Officer

Name Role Address
WILLIAM C. HANSON Chief Executive Officer 195 NORTH STREET, SUITE 100, TETERBORO, NJ, United States, 07608

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 195 NORTH STREET, SUITE 100, TETERBORO, NJ, 07608, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 235 MOORE STREET, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 195 NORTH STREET, SUITE 100, TETERBORO, NJ, 07608, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-12-03 Address 235 MOORE STREET, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-12-03 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241203000284 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240828003480 2024-08-23 CERTIFICATE OF CHANGE BY AGENT 2024-08-23
221207001072 2022-12-07 BIENNIAL STATEMENT 2022-12-01
221107001157 2022-11-07 BIENNIAL STATEMENT 2020-12-01
220831002044 2022-08-30 CERTIFICATE OF CHANGE BY ENTITY 2022-08-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State