Search icon

H.N., INC.

Company Details

Name: H.N., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1988 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1228221
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 943 LONG ISLAND AVE, DEER PARK, NY, United States, 11729
Principal Address: ANTHONY CALIENDO, 943 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 943 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ROSANNE URRARO Chief Executive Officer ANTHONY CALIENDO, 943 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2002-01-18 2006-02-01 Address 690 DEER PARK AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2002-01-18 2006-02-01 Address ANTHONY CALIENDO, 1747 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Principal Executive Office)
1995-09-27 2002-01-18 Address 57 SENECA AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-09-27 2002-01-18 Address 57 SENECA AVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1995-09-27 2006-02-01 Address 690 DEER PARK AVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1988-01-20 1995-09-27 Address 690 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101592 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060201002338 2006-02-01 BIENNIAL STATEMENT 2006-01-01
020118002095 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000204002457 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980115002050 1998-01-15 BIENNIAL STATEMENT 1998-01-01
950927002002 1995-09-27 BIENNIAL STATEMENT 1994-01-01
B592659-3 1988-01-20 CERTIFICATE OF INCORPORATION 1988-01-20

Date of last update: 23 Jan 2025

Sources: New York Secretary of State