Search icon

HINATUAN INTERNATIONAL, INC.

Company Details

Name: HINATUAN INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2006238
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 845 UN PLAZA SUITE 6A, NEW YORK, NY, United States, 10017
Principal Address: 845 UN PLAZA SUITE A, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVADOR B ZAMORA II Chief Executive Officer 116 VALERO ST, SALCEDO VILLAGE, MAKATI CITY, Philippines

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 845 UN PLAZA SUITE 6A, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-03-16 2002-03-08 Address 116 VALERO ST., SALCEDO VILLAGE, MAKATI CITY PI 1200, 00000, YYY (Type of address: Chief Executive Officer)
1998-03-10 2000-03-16 Address 138 DE LA COSTA ST, SALCEDO VILLAGE, MAKATI CITY, 00000, PHL (Type of address: Chief Executive Officer)
1998-03-10 2002-03-08 Address 327 E 48TH ST, STE 5A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-03-10 2002-03-08 Address 327 E 48TH ST, STE 5A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-03-05 1998-03-10 Address 327 E. 48TH STREET, SUITE 5A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1860674 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020308002558 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000316002648 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980310002303 1998-03-10 BIENNIAL STATEMENT 1998-03-01
960305000001 1996-03-05 CERTIFICATE OF INCORPORATION 1996-03-05

Date of last update: 25 Feb 2025

Sources: New York Secretary of State