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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 943 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ROSANNE URRARO | Chief Executive Officer | ANTHONY CALIENDO, 943 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
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) |
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