Search icon

HAMACA, INC.

Print

Details

Entity Number 3837751

Status Active

NameHAMACA, INC.

CountyNew York

Date of registration 24 Jul 2009 (15 years ago)

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

DOS Process Agent

Name Role Address

DUNNINGTON, BARTHOLOW & MILLER LLP

DOS Process Agent

ATTN: STEVEN E. LEWIS, 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address

ANDRES B CAPRILES C/O DUNNINGTON, BARTHOLOW & MILLER LLP

Chief Executive Officer

230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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