Search icon

HAWAII BOUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAWAII BOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1989 (36 years ago)
Date of dissolution: 12 Feb 2014
Entity Number: 1378508
ZIP code: 14506
County: Monroe
Place of Formation: New York
Address: 65 DRUMLIN VIEW DRIVE, MENDON, NY, United States, 14506
Principal Address: 101 SULLY'S TRAIL, #30, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 DRUMLIN VIEW DRIVE, MENDON, NY, United States, 14506

Chief Executive Officer

Name Role Address
MARY PATRICIA PASENELLO Chief Executive Officer 101 SULLY'S TRAIL, #30, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1994-08-08 2013-10-07 Address MEADOWGATE OFFICE PARK BLDG 30, 101 SULLY'S TRAIL, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1993-04-01 2001-08-16 Address 65 DRUMLIN VIEW DRIVE, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
1993-04-01 1999-09-13 Address 101 SULLY'S TRAIL, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-04-01 1994-08-08 Address 101 SULLY'S TRAIL, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1989-08-21 1993-04-01 Address FRANK P. PASENELLO, 65 DRUMLIN VIEW DR., MENDON, NY, 14506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140212000273 2014-02-12 CERTIFICATE OF DISSOLUTION 2014-02-12
131007000386 2013-10-07 CERTIFICATE OF AMENDMENT 2013-10-07
130828002080 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110830002893 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090817002922 2009-08-17 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State