Search icon

HNA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT L HENRY Chief Executive Officer 110 MIDWOOD ST, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 5TH AVE, STE 600, NEW YORK, NY, United States, 10016

History

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)

Filings

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