Name: | JOSEPH C. HANSEN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1982 (43 years ago) |
Entity Number: | 800350 |
ZIP code: | 07086 |
County: | New York |
Place of Formation: | New York |
Address: | 202 HIGHPOINT AVE, WEEHAWKEN, NJ, United States, 07086 |
Principal Address: | 629 GROVE ST, JERSEY CITY, NJ, United States, 07310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD SIMON | Chief Executive Officer | 629 GROVE ST, JERSEY CITY, NJ, United States, 07310 |
Name | Role | Address |
---|---|---|
HAROLD SIMON | DOS Process Agent | 202 HIGHPOINT AVE, WEEHAWKEN, NJ, United States, 07086 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-08 | 2012-11-15 | Address | PO BOX 2001, MT DORA, FL, 32756, USA (Type of address: Service of Process) |
2006-11-09 | 2008-11-13 | Address | 629 GROVE ST, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
1993-10-18 | 2006-11-09 | Address | 423 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-10-18 | 2006-11-09 | Address | 423 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-10-18 | 2010-10-08 | Address | 423 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121115006390 | 2012-11-15 | BIENNIAL STATEMENT | 2012-10-01 |
101008002741 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081113002088 | 2008-11-13 | BIENNIAL STATEMENT | 2008-10-01 |
061109002330 | 2006-11-09 | BIENNIAL STATEMENT | 2006-10-01 |
060724000309 | 2006-07-24 | ANNULMENT OF DISSOLUTION | 2006-07-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State