Name: | THE HENNEGAN COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1973 (51 years ago) |
Date of dissolution: | 30 May 2008 |
Entity Number: | 239267 |
ZIP code: | 41042 |
County: | New York |
Place of Formation: | Ohio |
Address: | 7455 EMPIRE DR., FLORENCE, KY, United States, 41042 |
Principal Address: | 7455 EMPIRE DR, FLORENCE, KY, United States, 41042 |
Name | Role | Address |
---|---|---|
C/O KEVIN D. OTT | DOS Process Agent | 7455 EMPIRE DR., FLORENCE, KY, United States, 41042 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT B OTT JR | Chief Executive Officer | 7455 EMPIRE DR, FLORENCE, KY, United States, 41042 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 2008-05-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-23 | 2008-05-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-17 | 1999-09-23 | Address | 1833 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-11-17 | 2007-11-28 | Address | 7455 EMPIRE DR, FLORENCE, KY, 41042, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 1997-11-17 | Address | 1001 PLUM STREET, CINCINNATI, OH, 45202, 5002, USA (Type of address: Principal Executive Office) |
1992-12-03 | 1997-11-17 | Address | 1001 PLUM STREET, CINCINNATI, OH, 45202, 5002, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 1993-11-12 | Address | 1001 PLUM STREET, CINCINNATI, OH, 45202, 5002, USA (Type of address: Principal Executive Office) |
1986-02-12 | 1997-11-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-02-12 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1973-11-26 | 1986-02-12 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080530000222 | 2008-05-30 | SURRENDER OF AUTHORITY | 2008-05-30 |
071128002364 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
060111002145 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031110002543 | 2003-11-10 | BIENNIAL STATEMENT | 2003-11-01 |
011107002352 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
991217002066 | 1999-12-17 | BIENNIAL STATEMENT | 1999-11-01 |
990923000638 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
971117002585 | 1997-11-17 | BIENNIAL STATEMENT | 1997-11-01 |
C246673-2 | 1997-04-22 | ASSUMED NAME CORP INITIAL FILING | 1997-04-22 |
931112002850 | 1993-11-12 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State