Name: | HANS P. KRAUS, JR., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1984 (41 years ago) |
Entity Number: | 935525 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42 STREET, SUITE 1507, NEW YORK, NY, United States, 10168 |
Principal Address: | 962 PARK AVE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANS P KRAUS, JR | Chief Executive Officer | 962 PARK AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
C/O ASH & PARSONT LLP | DOS Process Agent | 122 EAST 42 STREET, SUITE 1507, NEW YORK, NY, United States, 10168 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2017-01-05 | 2020-08-03 | Address | 122 EAST 42 STREET, SUITE 1507, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2013-11-01 | 2017-01-05 | Address | 825 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-08-31 | 2013-11-01 | Address | 962 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1995-07-28 | 2006-08-31 | Address | 25 EAST 77TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1995-07-28 | 2006-08-31 | Address | 25 E 77TH ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062265 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
191204061095 | 2019-12-04 | BIENNIAL STATEMENT | 2018-08-01 |
170105007234 | 2017-01-05 | BIENNIAL STATEMENT | 2016-08-01 |
131101000087 | 2013-11-01 | CERTIFICATE OF AMENDMENT | 2013-11-01 |
120829006151 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State