Name: | HNA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1993 (32 years ago) |
Date of dissolution: | 30 Sep 1996 |
Entity Number: | 1740614 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 375 5TH AVE, STE 600, NEW YORK, NY, United States, 10016 |
Principal Address: | 220 MAYWOOD ST, MAYWOOD, NJ, United States, 07607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L HENRY | Chief Executive Officer | 110 MIDWOOD ST, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 5TH AVE, STE 600, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-09 | 1996-08-15 | Address | 375 5TH AVENUE / SUITE 600, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960930000172 | 1996-09-30 | CERTIFICATE OF DISSOLUTION | 1996-09-30 |
960815002664 | 1996-08-15 | BIENNIAL STATEMENT | 1995-07-01 |
930709000129 | 1993-07-09 | CERTIFICATE OF INCORPORATION | 1993-07-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State