Search icon

HISPANA 900 INC.

Company Details

Name: HISPANA 900 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1540756
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 26 WEST 56TH STREET, NEW YORK, NY, United States, 10019
Address: %LOWENTHAL LANDAU FISHER BRING, 250 PARK AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAUL ALARCON, JR. Chief Executive Officer 26 WEST 56TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
STUART A. SHORENSTEIN DOS Process Agent %LOWENTHAL LANDAU FISHER BRING, 250 PARK AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1991-04-16 1993-07-23 Address 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1181736 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930723002238 1993-07-23 BIENNIAL STATEMENT 1993-04-01
910416000422 1991-04-16 CERTIFICATE OF INCORPORATION 1991-04-16

Date of last update: 22 Jan 2025

Sources: New York Secretary of State