Name: | HANA GROUP, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Jan 1987 (38 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 000041417 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 20 W. BEACH ST, WESTERLY, RI, 02891, USA |
Purpose: | REAL ESTATE INVESTMENTS |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HANA GROUP, INC., CONNECTICUT | 0229670 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LYNN SCHAUFLER | Agent | 20 WEST BEACH STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
JULIE L. WOLMAN | PRESIDENT | 50 STONEHAM DRIVE WEST HARTFORD, CT 06117 USA |
Name | Role | Address |
---|---|---|
HILARY STEINMAN | TREASURER | 40 W. 86TH NEW YORK, NY 10024 USA |
Name | Role | Address |
---|---|---|
HILARY STEINMAN | SECRETARY | 40 W. 86TH NEW YORK, NY 10024 USA |
Name | Role | Address |
---|---|---|
MEREDYTH A KLOTZ | VICE PRESIDENT | 56 ICE POND RD WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
MEREDYTH A KLOTZ | DIRECTOR | 56 ICE POND RD WESTERLY, RI 02891 USA |
ABBEY KLOTZ | DIRECTOR | 180 PROSPECT PLACE, APT 1B BROOKLYN, NY 11238 USA |
HILARY STEINMAN | DIRECTOR | 40 W. 86TH NEW YORK, NY 10024 USA |
JULIE L WOLMAN | DIRECTOR | 50 STONEHAM DRIVE WEST HARTFORD, CT 06117 USA |
Number | Name | File Date |
---|---|---|
202341449360 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202337999790 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202213763310 | Annual Report | 2022-03-30 |
202197921290 | Annual Report | 2021-06-08 |
202196743820 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202057420480 | Annual Report | 2020-09-23 |
202054962910 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201929683200 | Annual Report | 2019-12-09 |
201929683110 | Reinstatement | 2019-12-09 |
201924549060 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State