Search icon

THE HENNEGAN COMPANY

Company Details

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

DOS Process Agent

Name Role Address
C/O KEVIN D. OTT DOS Process Agent 7455 EMPIRE DR., FLORENCE, KY, United States, 41042

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT B OTT JR Chief Executive Officer 7455 EMPIRE DR, FLORENCE, KY, United States, 41042

History

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)

Filings

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