Search icon

HANOVER HOLDING CORPORATION

Company Details

Entity Name: HANOVER HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 May 1977 (48 years ago)
Date of dissolution: 03 Oct 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 03 Oct 1988 (36 years ago)
Document Number: 535658
FEI/EIN Number 59-1741507
Address: 405 PARK AVENUE, NEW YORK, NY 10022
Mail Address: 405 PARK AVENUE, NEW YORK, NY 10022
Place of Formation: FLORIDA

Agent

Name Role Address
BARNETT, ELLIOTT, ESQ. Agent ONE CORPORATE PLAZA, ***RESIGNED 04-08-88***, FT. LAUDERDALE, FL

President

Name Role Address
GUTERMAN, GERALD President 405 PARK AVE., NEW YORK, NY

Secretary

Name Role Address
GUTERMAN, GERALD Secretary 405 PARK AVE., NEW YORK, NY
LEVITZ,HOWARD J.(ASST S) Secretary 405 PARK AVE., NEW YORK, NY
WEINMAN, EDWARD P. Secretary 405 PARK AVE., NEW YORK, NY
ROSENMAN, MARK B. Secretary 405 PARK AVENUE, NEW YORK, NY

Treasurer

Name Role Address
GUTERMAN, GERALD Treasurer 405 PARK AVE., NEW YORK, NY
MERRITT, IRA S. Treasurer 405 PARK AVE, NEW YORK, NY

Vice President

Name Role Address
LEVITZ,HOWARD J.(ASST S) Vice President 405 PARK AVE., NEW YORK, NY
MERRITT, IRA S. Vice President 405 PARK AVE, NEW YORK, NY
WEINMAN, EDWARD P. Vice President 405 PARK AVE., NEW YORK, NY
ROSENMAN, MARK B. Vice President 405 PARK AVENUE, NEW YORK, NY

Director

Name Role Address
GUTERMAN, GERALD Director 405 PARK AVE, NEW YORK, NY

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-07-19 405 PARK AVENUE, NEW YORK, NY 10022 No data
CHANGE OF MAILING ADDRESS 1983-07-19 405 PARK AVENUE, NEW YORK, NY 10022 No data
NAME CHANGE AMENDMENT 1977-09-06 HANOVER HOLDING CORPORATION No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State