Entity Number 3837751
Status Active
NameHAMACA, INC.
CountyNew York
Date of registration 24 Jul 2009 (15 years ago) 24 Jul 2009
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationBritish Virgin Islands
Address ATTN: STEVEN E. LEWIS, 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169
Address ZIP code 10169
Principal Address 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169
Principal Address ZIP code 10169
DUNNINGTON, BARTHOLOW & MILLER LLP
DOS Process Agent
ATTN: STEVEN E. LEWIS, 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169
ANDRES B CAPRILES C/O DUNNINGTON, BARTHOLOW & MILLER LLP
Chief Executive Officer
230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169
2023-11-30
2023-11-30
Address
230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2019-07-23
2023-11-30
Address
ATTN: STEVEN E. LEWIS, 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2019-07-23
2023-11-30
Address
DUNNINGTON BARTHOLOW & MILLER, 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2017-07-28
2019-07-23
Address
ATTN: STEVEN E. LEWIS, 250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2016-01-07
2019-07-23
Address
250 PARK AVENUE, STE 1103, NEW YORK, NY, 10177, USA (Type of address: Principal Executive Office)
2016-01-07
2019-07-23
Address
DUNNINGTON BARTHOLOW & MILLER, 250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2015-11-19
2017-07-28
Address
ATTN: JOSEPH MICHAELS IV, 250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2013-08-06
2015-11-19
Address
ATTN: JOSEPH MICHAELS IV, 1359 BROADWAY STE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-07-20
2016-01-07
Address
DUNNINGTON BARTHOLOW & MILLER, 1359 BROADWAY STE 600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-07-20
2016-01-07
Address
1359 BROADWAY, STE 600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
231130020661
2023-11-30
BIENNIAL STATEMENT
2023-07-01
190723060332
2019-07-23
BIENNIAL STATEMENT
2019-07-01
170728006200
2017-07-28
BIENNIAL STATEMENT
2017-07-01
160107006086
2016-01-07
BIENNIAL STATEMENT
2015-07-01
151119000700
2015-11-19
CERTIFICATE OF CHANGE (BY AGENT)
2015-11-19
130806002061
2013-08-06
BIENNIAL STATEMENT
2013-07-01
110720002934
2011-07-20
BIENNIAL STATEMENT
2011-07-01
090724000576
2009-07-24
APPLICATION OF AUTHORITY
2009-07-24
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts