Search icon

THE HENDRA AGENCY INC.

Company Details

Name: THE HENDRA AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1991 (34 years ago)
Date of dissolution: 10 Jun 2013
Entity Number: 1575902
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 142 STERLING PLACE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA J. HENDRA Chief Executive Officer 142 STERLING PL, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 STERLING PLACE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2003-09-03 2006-07-03 Address 142 STERLING PL, BROOKLYN, NY, 11217, 3307, USA (Type of address: Chief Executive Officer)
1993-05-11 2003-09-03 Address 140 STERLING PLACE, BROOKLYN, NY, 11217, 3307, USA (Type of address: Chief Executive Officer)
1991-09-17 1993-05-11 Address ATTN: JOHN R. WAGNER, ESQ., 99 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610001183 2013-06-10 CERTIFICATE OF DISSOLUTION 2013-06-10
110922003279 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090921002248 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070831002075 2007-08-31 BIENNIAL STATEMENT 2007-09-01
060703002351 2006-07-03 BIENNIAL STATEMENT 2005-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State