Name: | H.M. HINSCH & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1989 (36 years ago) |
Date of dissolution: | 24 Mar 1999 |
Entity Number: | 1324177 |
ZIP code: | 08540 |
County: | New York |
Place of Formation: | New York |
Address: | 466 RIVERSIDE DRIVE, PRINCETON, NJ, United States, 08540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANNO HINSCH | DOS Process Agent | 466 RIVERSIDE DRIVE, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
HANNO HINSCH | Chief Executive Officer | 466 RIVERSIDE DRIVE, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-09 | 1997-05-05 | Address | 20-H ANDOVER CIRCLE, PRINCETON, NJ, 08540, 1721, USA (Type of address: Chief Executive Officer) |
1995-06-09 | 1997-05-05 | Address | 20-H ANDOVER CIRCLE, PRINCETON, NJ, 08540, 1721, USA (Type of address: Principal Executive Office) |
1995-06-09 | 1997-05-05 | Address | 20-H ANDOVER CIRCLE, PRINCETON, NJ, 08540, 1721, USA (Type of address: Service of Process) |
1989-02-08 | 1995-06-09 | Address | 150 BROADWAY, SUITE 610, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990324000098 | 1999-03-24 | CERTIFICATE OF DISSOLUTION | 1999-03-24 |
990224002275 | 1999-02-24 | BIENNIAL STATEMENT | 1999-02-01 |
970505002788 | 1997-05-05 | BIENNIAL STATEMENT | 1997-02-01 |
950609002061 | 1995-06-09 | BIENNIAL STATEMENT | 1994-02-01 |
B738826-4 | 1989-02-08 | CERTIFICATE OF INCORPORATION | 1989-02-08 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State