Search icon

HANSEATIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HANSEATIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1983 (42 years ago)
Entity Number: 835034
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O 712 5TH AVE, 27TH FL, NEW YORK, NY, United States, 10019
Principal Address: 59 FRONT STREET, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANSEATIC CORPORATION DOS Process Agent C/O 712 5TH AVE, 27TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WOLFGANG TRABER Chief Executive Officer 59 FRONT STREET, MILLBROOK, NY, United States, 12545

Form 5500 Series

Employer Identification Number (EIN):
133273221
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 59 FRONT STREET, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 59 FRONT STREET, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-03 Address 59 FRONT STREET, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2025-04-03 Address C/O 712 5TH AVE, 27TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403002069 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230404003431 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210401061274 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190424002028 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170405006791 2017-04-05 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62500.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State