Name: | H.N.I. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1988 (36 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1285358 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1180 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1180 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HAIDER GUL NAJIMI | Chief Executive Officer | 15 HIGHLAND AVENUE, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-20 | 2000-10-13 | Address | 1170 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-08-20 | 2000-10-13 | Address | 1170 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-08-20 | 2000-10-13 | Address | 1170 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-06-22 | 1996-08-20 | Address | 1170 BROADWAY, NEW YORK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 1996-08-20 | Address | 1170 BROADWAY, NEW YORK, NY, 11040, USA (Type of address: Service of Process) |
1995-06-22 | 1996-08-20 | Address | 1170 BROADWAY, NEW YORK, NY, 11040, USA (Type of address: Principal Executive Office) |
1988-08-17 | 1995-06-22 | Address | 154-75 WILLETS PT. BLDG., WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1745555 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
001013002206 | 2000-10-13 | BIENNIAL STATEMENT | 2000-08-01 |
980814002427 | 1998-08-14 | BIENNIAL STATEMENT | 1998-08-01 |
960820002049 | 1996-08-20 | BIENNIAL STATEMENT | 1996-08-01 |
950622002128 | 1995-06-22 | BIENNIAL STATEMENT | 1993-08-01 |
B675096-5 | 1988-08-17 | CERTIFICATE OF INCORPORATION | 1988-08-17 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State