Search icon

H.N.I. CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1180 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HAIDER GUL NAJIMI Chief Executive Officer 15 HIGHLAND AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

History

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)

Filings

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