Name: | HNW, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 2000 (25 years ago) |
Date of dissolution: | 27 Dec 2016 |
Entity Number: | 2531217 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 155 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HNW, INC. | DOS Process Agent | 155 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
STACEY HAEFELE | Chief Executive Officer | 155 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-01 | 2013-07-10 | Address | 936 BROADWAY, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2010-10-01 | 2013-07-10 | Address | 936 BROADWAY, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2010-10-01 | 2013-07-10 | Address | 936 BROADWAY, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-06-26 | 2010-10-01 | Address | 936 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2007-06-26 | 2010-10-01 | Address | 936 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161227000067 | 2016-12-27 | CERTIFICATE OF TERMINATION | 2016-12-27 |
130710006682 | 2013-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
110926000289 | 2011-09-26 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2011-09-26 |
DP-1972086 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
101001002525 | 2010-10-01 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State