Search icon

HANTIN AMERICA CORPORATION

Company Details

Name: HANTIN AMERICA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1991 (33 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1577391
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HARRISON DE KONING ROSE Chief Executive Officer 18 EAST 41ST STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 EAST 41ST STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-04-26 1993-11-03 Address 300 EAST 85TH STREET #1001, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-04-26 1993-11-03 Address 300 EAST 85TH STREET #1001, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-04-26 1993-11-03 Address 18 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-09-24 1993-04-26 Address 300 EAST 85TH STREET, NO. 1001, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1431605 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
931103002045 1993-11-03 BIENNIAL STATEMENT 1993-09-01
930426002575 1993-04-26 BIENNIAL STATEMENT 1992-09-01
910924000250 1991-09-24 CERTIFICATE OF INCORPORATION 1991-09-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State