Search icon

THE HANAW GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE HANAW GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1988 (37 years ago)
Date of dissolution: 28 Jun 2007
Entity Number: 1235451
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 101 WEST 55TH STREET, NEW YORK CITY, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENA LUSTBERG Chief Executive Officer 101 WEST 55TH STREET, NEW YORK CITY, NY, United States, 10019

DOS Process Agent

Name Role Address
RICHARD H. LUSTBERG DOS Process Agent 101 WEST 55TH STREET, NEW YORK CITY, NY, United States, 10019

History

Start date End date Type Value
1993-06-14 2004-01-29 Address 101 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-06-14 2004-01-29 Address SUITE 3N, 101 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1988-02-16 1994-04-18 Address 125-10 QUEENS BLVD, STE 5, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070628000266 2007-06-28 CERTIFICATE OF DISSOLUTION 2007-06-28
060314002011 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040129002139 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020215002524 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000322002841 2000-03-22 BIENNIAL STATEMENT 2000-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State