Name: | GUARDIAN HANOVER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1983 (42 years ago) |
Date of dissolution: | 31 Dec 1997 |
Entity Number: | 834659 |
ZIP code: | 07102 |
County: | New York |
Place of Formation: | New York |
Address: | 100 WASHINGTON STREET, NEWARK, NJ, United States, 07102 |
Principal Address: | 100 WASHINGTON ST, NEWARK, NJ, United States, 07102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD A. GOTTESMAN PRESIDENT | Chief Executive Officer | 100 WASHINGTON ST, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
MARTIN BREE | DOS Process Agent | 100 WASHINGTON STREET, NEWARK, NJ, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
1983-04-12 | 1988-10-28 | Address | 100 WASHINGTON ST., NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971224000470 | 1997-12-24 | CERTIFICATE OF MERGER | 1997-12-31 |
970513002472 | 1997-05-13 | BIENNIAL STATEMENT | 1997-04-01 |
000045002562 | 1993-09-02 | BIENNIAL STATEMENT | 1993-04-01 |
921217002502 | 1992-12-17 | BIENNIAL STATEMENT | 1992-04-01 |
B700970-2 | 1988-10-28 | CERTIFICATE OF AMENDMENT | 1988-10-28 |
A969468-3 | 1983-04-12 | CERTIFICATE OF INCORPORATION | 1983-04-12 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State